Advanced company searchLink opens in new window

FLOYD BUILDING SERVICES LTD

Company number 08719360

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)
13 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
20 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 October 2020
28 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 October 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
20 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
23 Jul 2015 AD01 Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ to Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 23 July 2015
16 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
18 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
18 Dec 2013 CERTNM Company name changed cross track LTD\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
18 Dec 2013 AP01 Appointment of Mr Paul William Floyd as a director
18 Dec 2013 TM01 Termination of appointment of Keith Chessell as a director