- Company Overview for FLO BACKOFFICE SOLUTIONS LTD (08445681)
- Filing history for FLO BACKOFFICE SOLUTIONS LTD (08445681)
- People for FLO BACKOFFICE SOLUTIONS LTD (08445681)
- Charges for FLO BACKOFFICE SOLUTIONS LTD (08445681)
- More for FLO BACKOFFICE SOLUTIONS LTD (08445681)
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) |
---|---|---|---|
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 | |
05 Aug 2017 | MR04 | Satisfaction of charge 084456810001 in full | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
21 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Sep 2016 | AD01 | Registered office address changed from Vincent Court Hubert Street Aston Locks Birmingham West Midlands B6 4BA England to Vincent Court 11 Hubert Street Birmingham B6 4BA on 19 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Nathan Kingsley Golby as a director | |
16 Sep 2016 | AD01 | Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to Vincent Court Hubert Street Aston Locks Birmingham West Midlands B6 4BA on 16 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Matthew William Sanders as a director on 8 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Shaun Webb as a director on 8 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Phil Mcdonald as a director on 2 September 2016 | |
16 Sep 2016 | TM02 | Termination of appointment of James Johannes Hulsken as a secretary on 8 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr Nathan Kingsley Golby as a director on 8 September 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
17 Nov 2015 | AD01 | Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 17 November 2015 | |
12 Oct 2015 | AA | Accounts for a small company made up to 28 December 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
26 Sep 2014 | TM01 | Termination of appointment of Craig Aston as a director on 22 September 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Phil Mcdonald as a director on 2 September 2014 | |
05 Jun 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
09 Nov 2013 | MR01 | Registration of charge 084456810001 | |
30 Sep 2013 | AP01 | Appointment of Mr Craig Aston as a director | |
15 Apr 2013 | AP03 | Appointment of Mr James Johannes Hulsken as a secretary |