Advanced company searchLink opens in new window

FLORTEC LIMITED

Company number 06868220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 PSC01 Notification of Andrew David Lennard as a person with significant control on 6 April 2016
22 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 MR01 Registration of charge 068682200001, created on 29 May 2020
21 May 2020 CS01 Confirmation statement made on 20 April 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
02 Apr 2019 AP01 Appointment of Gavin Thomas Wilcox as a director on 1 April 2019
13 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300
15 Apr 2016 CH01 Director's details changed for Andrew David Lennard on 15 April 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AD01 Registered office address changed from Unit 3 Ash Park, Ash Lane Little London Tadley Hampshire RG26 5FL to Gibson House Old Chapel Lane Charter Alley Tadley Hampshire RG26 5PX on 2 December 2014