Advanced company searchLink opens in new window

FLR PROCUREMENT LIMITED

Company number 11130266

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)
30 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 CS01 Confirmation statement made on 21 June 2023 with updates
01 Aug 2023 AD01 Registered office address changed from 79 Thorney Bay Road Canvey Island SS8 0HG England to 14 Furtherwick Road Canvey Island Essex SS8 7AE on 1 August 2023
06 Jun 2023 AD01 Registered office address changed from The Lees Upper Avenue Basildon Essex SS13 2LR England to 79 Thorney Bay Road Canvey Island SS8 0HG on 6 June 2023
02 Jun 2023 AD01 Registered office address changed from 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea Essex SS1 3RP England to The Lees Upper Avenue Basildon Essex SS13 2LR on 2 June 2023
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
22 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
15 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
11 Jun 2019 CH01 Director's details changed for Frederico Rego on 11 June 2019
04 Jun 2019 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea Essex SS1 3RP on 4 June 2019
28 May 2019 AA Total exemption full accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
03 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-03
  • GBP 1