Download leads from Nexok and grow your business. Find out more

Floor Cleaning Machines Limited

Documents

Total Documents229
Total Pages1,223

Filing History

5 October 2023Full accounts made up to 31 December 2022
3 July 2023Director's details changed for Mr Steen Lindbo on 1 July 2022
29 June 2023Confirmation statement made on 8 June 2023 with no updates
29 June 2023Director's details changed for Mr Dean William Crompton on 26 February 2021
29 June 2023Director's details changed for Kris Crompton on 8 April 2016
28 September 2022Full accounts made up to 31 December 2021
22 June 2022Change of details for Nilfisk Ltd. as a person with significant control on 30 August 2017
21 June 2022Confirmation statement made on 8 June 2022 with updates
11 March 2022Second filing of a statement of capital following an allotment of shares on 23 September 2020
  • GBP 1,001
23 September 2021Full accounts made up to 31 December 2020
9 July 2021Director's details changed for Mr Steen Lindbo on 1 July 2019
10 June 2021Confirmation statement made on 8 June 2021 with updates
4 May 2021Appointment of Mr Martin Thomas Chambers as a director on 30 March 2021
27 April 2021Termination of appointment of Soren Langkilde as a director on 30 March 2021
29 March 2021Director's details changed for Kris Crompton on 27 March 2021
29 March 2021Director's details changed for Mr Dean William Crompton on 26 March 2021
26 March 2021Appointment of Soren Langkilde as a director on 10 March 2021
25 March 2021Termination of appointment of Gary Keith Edmondson as a director on 10 March 2021
7 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors may authorise matters in which a director has or may have a direct or indirect interest that conflicts or possibly may conflict with the interests of the company 25/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
7 December 2020Statement of company's objects
7 December 2020Memorandum and Articles of Association
1 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 act the directors may authorise matters in which a director has or may have a direct or indirect interest that conflicts, or possible may conflicts, with the interests of the company 20/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
1 December 2020Memorandum and Articles of Association
1 December 2020Statement of company's objects
30 November 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 1,001
30 November 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 1,001
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/22
24 July 2020Full accounts made up to 31 December 2019
8 June 2020Confirmation statement made on 8 June 2020 with no updates
20 November 2019Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
20 November 2019Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
5 October 2019Full accounts made up to 31 December 2018
10 July 2019Director's details changed for Gary Keith Edmondson on 9 July 2019
10 June 2019Confirmation statement made on 8 June 2019 with no updates
4 October 2018Appointment of Mr Steen Lindbo as a director on 1 September 2018
26 September 2018Full accounts made up to 31 December 2017
9 July 2018Director's details changed for Stewart James Dennett on 28 June 2018
9 July 2018Director's details changed for Stewart James Dennet on 1 June 2015
9 July 2018Confirmation statement made on 8 June 2018 with no updates
14 June 2018Termination of appointment of Anders Terkildsen as a director on 31 May 2018
21 September 2017Full accounts made up to 31 December 2016
21 September 2017Full accounts made up to 31 December 2016
30 August 2017Cessation of Dean William Crompton as a person with significant control on 30 August 2017
30 August 2017Notification of Nilfisk Ltd. as a person with significant control on 30 August 2017
30 August 2017Notification of Nilfisk Ltd. as a person with significant control on 30 August 2017
30 August 2017Cessation of Dean William Crompton as a person with significant control on 30 August 2017
12 June 2017Confirmation statement made on 8 June 2017 with updates
12 June 2017Confirmation statement made on 8 June 2017 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
11 November 2015Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ on 11 November 2015
11 November 2015Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ on 11 November 2015
24 July 2015Appointment of Gary Keith Edmondson as a director on 1 June 2015
24 July 2015Appointment of Gary Keith Edmondson as a director on 1 June 2015
24 July 2015Appointment of Gary Keith Edmondson as a director on 1 June 2015
15 July 2015Appointment of Anders Terkildsen as a director on 1 June 2015
15 July 2015Appointment of Anders Terkildsen as a director on 1 June 2015
15 July 2015Appointment of Anders Terkildsen as a director on 1 June 2015
10 July 2015Accounts for a medium company made up to 31 December 2014
10 July 2015Accounts for a medium company made up to 31 December 2014
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
19 June 2015Appointment of Stewart James Dennet as a director on 1 June 2015
19 June 2015Appointment of Stewart James Dennet as a director on 1 June 2015
19 June 2015Appointment of Stewart James Dennet as a director on 1 June 2015
28 May 2015Satisfaction of charge 5 in full
28 May 2015Satisfaction of charge 5 in full
28 August 2014Accounts for a medium company made up to 31 December 2013
28 August 2014Accounts for a medium company made up to 31 December 2013
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
10 December 2013Accounts for a small company made up to 31 December 2012
10 December 2013Accounts for a small company made up to 31 December 2012
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
19 November 2012Total exemption small company accounts made up to 31 December 2011
19 November 2012Total exemption small company accounts made up to 31 December 2011
25 October 2012Particulars of a mortgage or charge / charge no: 5
25 October 2012Particulars of a mortgage or charge / charge no: 5
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
9 March 2012Termination of appointment of June Crompton as a secretary
9 March 2012Termination of appointment of June Crompton as a secretary
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 January 2012Change of name notice
17 January 2012Company name changed innovative industries LTD\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
17 January 2012Change of name notice
17 January 2012Company name changed innovative industries LTD\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
19 August 2010Total exemption small company accounts made up to 31 December 2009
19 August 2010Total exemption small company accounts made up to 31 December 2009
1 July 2010Director's details changed for Kris Crompton on 1 October 2009
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
1 July 2010Director's details changed for Mr Dean William Crompton on 1 October 2009
1 July 2010Director's details changed for Kris Crompton on 1 October 2009
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
1 July 2010Director's details changed for Mr Dean William Crompton on 1 October 2009
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
1 July 2010Director's details changed for Mr Dean William Crompton on 1 October 2009
1 July 2010Director's details changed for Kris Crompton on 1 October 2009
4 March 2010Previous accounting period extended from 31 August 2009 to 31 December 2009
4 March 2010Previous accounting period extended from 31 August 2009 to 31 December 2009
8 June 2009Return made up to 08/06/09; full list of members
8 June 2009Return made up to 08/06/09; full list of members
24 April 2009Particulars of a mortgage or charge / charge no: 4
24 April 2009Particulars of a mortgage or charge / charge no: 4
4 December 2008Total exemption small company accounts made up to 31 August 2008
4 December 2008Total exemption small company accounts made up to 31 August 2008
1 July 2008Return made up to 08/06/08; full list of members
1 July 2008Return made up to 08/06/08; full list of members
27 June 2008Total exemption small company accounts made up to 31 August 2007
27 June 2008Total exemption small company accounts made up to 31 August 2007
17 October 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 October 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 June 2007Total exemption small company accounts made up to 31 August 2006
29 June 2007Total exemption small company accounts made up to 31 August 2006
22 June 2007Director resigned
22 June 2007Director resigned
12 June 2007Company name changed floor cleaning machines LIMITED\certificate issued on 12/06/07
12 June 2007Company name changed floor cleaning machines LIMITED\certificate issued on 12/06/07
17 October 2006Particulars of mortgage/charge
17 October 2006Particulars of mortgage/charge
26 July 2006Registered office changed on 26/07/06 from: windsor house 6 windsor way knutsford cheshire WA16 6JB
26 July 2006Registered office changed on 26/07/06 from: windsor house 6 windsor way knutsford cheshire WA16 6JB
14 July 2006Return made up to 08/06/06; full list of members
14 July 2006Return made up to 08/06/06; full list of members
21 April 2006Accounts for a small company made up to 31 August 2005
21 April 2006Accounts for a small company made up to 31 August 2005
27 July 2005Return made up to 08/06/05; full list of members
27 July 2005Director's particulars changed
27 July 2005Director's particulars changed
27 July 2005Return made up to 08/06/05; full list of members
9 April 2005Accounts for a small company made up to 31 August 2004
9 April 2005Accounts for a small company made up to 31 August 2004
5 July 2004Return made up to 08/06/04; full list of members
5 July 2004Return made up to 08/06/04; full list of members
24 February 2004Accounts for a small company made up to 31 August 2003
24 February 2004Director's particulars changed
24 February 2004Accounts for a small company made up to 31 August 2003
24 February 2004Director's particulars changed
23 July 2003Director's particulars changed
23 July 2003Director's particulars changed
23 July 2003Return made up to 08/06/03; full list of members
23 July 2003Director's particulars changed
23 July 2003Director's particulars changed
23 July 2003Return made up to 08/06/03; full list of members
10 July 2003Director's particulars changed
10 July 2003Secretary's particulars changed
10 July 2003Secretary's particulars changed
10 July 2003Director's particulars changed
8 May 2003Declaration of satisfaction of mortgage/charge
8 May 2003Declaration of satisfaction of mortgage/charge
12 March 2003Total exemption small company accounts made up to 31 August 2002
12 March 2003Total exemption small company accounts made up to 31 August 2002
9 December 2002Particulars of mortgage/charge
9 December 2002Particulars of mortgage/charge
10 July 2002Return made up to 08/06/02; full list of members
10 July 2002Return made up to 08/06/02; full list of members
8 February 2002Total exemption small company accounts made up to 31 August 2001
8 February 2002Total exemption small company accounts made up to 31 August 2001
25 June 2001Return made up to 08/06/01; full list of members
25 June 2001Return made up to 08/06/01; full list of members
22 January 2001Accounts for a small company made up to 31 August 2000
22 January 2001Accounts for a small company made up to 31 August 2000
27 June 2000Return made up to 08/06/00; full list of members
27 June 2000Return made up to 08/06/00; full list of members
13 April 2000Accounts for a small company made up to 31 August 1999
13 April 2000Accounts for a small company made up to 31 August 1999
3 August 1999New director appointed
3 August 1999New director appointed
15 July 1999Director's particulars changed
15 July 1999Director's particulars changed
4 July 1999Accounts for a small company made up to 31 August 1998
4 July 1999Accounts for a small company made up to 31 August 1998
30 June 1999Return made up to 08/06/99; full list of members
30 June 1999Return made up to 08/06/99; full list of members
26 October 1998Company name changed floor cleaning machines (north e ast) LIMITED\certificate issued on 27/10/98
26 October 1998Company name changed floor cleaning machines (north e ast) LIMITED\certificate issued on 27/10/98
18 June 1998Return made up to 08/06/98; full list of members
18 June 1998Return made up to 08/06/98; full list of members
20 January 1998Accounts for a small company made up to 31 August 1997
20 January 1998Accounts for a small company made up to 31 August 1997
28 October 1997Company name changed floor cleaning machines (yorkshi re) LIMITED\certificate issued on 29/10/97
28 October 1997Company name changed floor cleaning machines (yorkshi re) LIMITED\certificate issued on 29/10/97
17 July 1997Return made up to 08/06/97; full list of members
17 July 1997Return made up to 08/06/97; full list of members
17 December 1996Accounts for a small company made up to 31 August 1996
17 December 1996Accounts for a small company made up to 31 August 1996
9 July 1996Return made up to 08/06/96; full list of members
9 July 1996Return made up to 08/06/96; full list of members
14 May 1996Location - directors interests register: non legible
14 May 1996Location - directors interests register: non legible
14 May 1996Registered office changed on 14/05/96 from: st.peters chambers 39 st.petersgate stockport SK1 1DH
14 May 1996Registered office changed on 14/05/96 from: st.peters chambers 39 st.petersgate stockport SK1 1DH
14 May 1996Location of register of members (non legible)
14 May 1996Location of register of members (non legible)
6 December 1995Accounts for a small company made up to 31 August 1995
6 December 1995Accounts for a small company made up to 31 August 1995
26 June 1995Return made up to 08/06/95; full list of members
26 June 1995Return made up to 08/06/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
14 June 1994Return made up to 08/06/94; full list of members
14 June 1994Return made up to 08/06/94; full list of members
3 November 1993Company name changed\certificate issued on 03/11/93
3 November 1993Company name changed\certificate issued on 03/11/93
15 June 1993Return made up to 08/06/93; full list of members
15 June 1993Return made up to 08/06/93; full list of members
28 September 1992Particulars of mortgage/charge
28 September 1992Particulars of mortgage/charge
12 August 1992Secretary resigned;new director appointed
12 August 1992Secretary resigned;new director appointed
4 August 1992Company name changed\certificate issued on 04/08/92
4 August 1992Company name changed\certificate issued on 04/08/92
8 June 1992Incorporation
8 June 1992Incorporation
Sign up now to grow your client base. Plans & Pricing