Advanced company searchLink opens in new window

FLT GROUP LTD

Company number 09335733

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)
10 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
07 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
01 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
08 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
03 Apr 2020 CH01 Director's details changed for Mr Gerald Edward Roland Mason on 29 March 2020
03 Apr 2020 PSC04 Change of details for Mr Gerald Edward Roland Mason as a person with significant control on 29 March 2020
03 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
13 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
21 Dec 2018 AD01 Registered office address changed from Unit 28 Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to Unit E Chapel Hill Business Park, Chapel Hill Newport Berkeley GL13 9PZ on 21 December 2018
07 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
09 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Aug 2016 AA01 Current accounting period shortened from 31 December 2015 to 31 March 2015
29 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 Mar 2016 CH01 Director's details changed for Mr Gerald Edward Roland Mason on 1 February 2015
15 Mar 2016 AD01 Registered office address changed from Unit 28 Unit 28 Kestrel Court Portishead Bristol BS20 7AN United Kingdom to Unit 28 Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 15 March 2016
15 Mar 2016 AD01 Registered office address changed from Unit 17 Kestrel Court Harbour Road Portishead Bristol BS20 7AN to Unit 28 Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 15 March 2016