Advanced company searchLink opens in new window

FLO BACKOFFICE SOLUTIONS LTD

Company number 08445681

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)
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
22 Feb 2023 PSC07 Cessation of Nathan Golby as a person with significant control on 22 February 2023
22 Feb 2023 PSC02 Notification of Flo Group Holdings Limited as a person with significant control on 8 September 2016
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
21 Mar 2022 PSC04 Change of details for Mr Nathan Golby as a person with significant control on 1 May 2021
21 Mar 2022 CH01 Director's details changed for Mr Nathan Kingsley Golby on 1 May 2021
18 Mar 2022 PSC04 Change of details for Mr Nathan Kingsley Golby as a person with significant control on 1 May 2021
30 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
19 Mar 2021 PSC07 Cessation of Flo Group Holdings Ltd as a person with significant control on 15 March 2020
19 Mar 2021 PSC01 Notification of Nathan Kingsley Golby as a person with significant control on 8 September 2016
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
26 Mar 2020 AP01 Appointment of Mr Philip Mcdonald as a director on 1 March 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-21
21 Jun 2019 AD01 Registered office address changed from 31 Aldergate Tamworth B79 7DX England to Suite 2, Stablethorpe Offices Thorpe Constantine Tamworth B79 0LH on 21 June 2019
26 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 PSC05 Change of details for Ezy Group Holdings Ltd as a person with significant control on 11 September 2017
28 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
19 Sep 2017 AD01 Registered office address changed from Vincent Court 11 Hubert Street Birmingham B6 4BA to 31 Aldergate Tamworth B79 7DX on 19 September 2017