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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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