Advanced company searchLink opens in new window

FTL SERVICES LTD

Company number 12500363

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)
15 Nov 2024 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Unit 4 Leeds West Gelderd Lane Leeds West Yorkshire LS12 6AL on 15 November 2024
15 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
08 Sep 2023 MR01 Registration of charge 125003630001, created on 8 September 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
09 Feb 2023 TM01 Termination of appointment of Joseph Ward as a director on 23 December 2022
04 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
11 May 2020 PSC01 Notification of Mandy Chappelow as a person with significant control on 24 April 2020
11 May 2020 PSC04 Change of details for Mr Neil Chappelow as a person with significant control on 24 April 2020
11 May 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 October 2020
06 May 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 210
01 May 2020 AP01 Appointment of Mr Daniel Lee Hardwick as a director on 27 April 2020
01 May 2020 AP01 Appointment of Joseph Ward as a director on 27 April 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share classes 09/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2020 SH08 Change of share class name or designation
05 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-05
  • GBP .1