FLUOR WORKFORCE SOLUTIONS LIMITED

04067010
FLUOR CENTRE 140 PINEHURST ROAD FARNBOROUGH HAMPSHIRE GU14 7BF

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 23 Buy now
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 155 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 2 Buy now
25 Jan 2023 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2023 change-of-name Change Of Name Notice 2 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
23 Jun 2022 accounts Annual Accounts 23 Buy now
25 Oct 2021 accounts Annual Accounts 23 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
18 Nov 2020 accounts Annual Accounts 23 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
10 Oct 2019 accounts Annual Accounts 22 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
02 Nov 2018 accounts Annual Accounts 22 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
28 Dec 2017 accounts Annual Accounts 26 Buy now
12 Oct 2017 officers Appointment of director (Martin Jon Foulser) 3 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 2 Buy now
06 Sep 2017 officers Termination of appointment of director (Wilbert Boon) 2 Buy now
27 Jun 2017 officers Change of particulars for director (Keri Elizabeth White) 4 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 56 Buy now
05 Oct 2016 accounts Annual Accounts 21 Buy now
15 Apr 2016 officers Termination of appointment of director (Ian Arthur Thomas Obe) 2 Buy now
19 Oct 2015 accounts Annual Accounts 16 Buy now
21 Sep 2015 annual-return Annual Return 16 Buy now
03 Nov 2014 accounts Annual Accounts 16 Buy now
09 Sep 2014 annual-return Annual Return 16 Buy now
08 Oct 2013 accounts Annual Accounts 16 Buy now
12 Sep 2013 annual-return Annual Return 16 Buy now
03 Jun 2013 officers Appointment of director (Glenn Aron Staff) 3 Buy now
03 Jun 2013 officers Termination of appointment of director (Keith Robinson) 2 Buy now
20 May 2013 officers Termination of appointment of secretary (Michael Mckee) 2 Buy now
01 Oct 2012 accounts Annual Accounts 16 Buy now
13 Sep 2012 annual-return Annual Return 16 Buy now
12 Jun 2012 officers Termination of appointment of director (Taco De Haan) 2 Buy now
12 Jun 2012 officers Appointment of director (Wilbert Boon) 3 Buy now
05 Oct 2011 accounts Annual Accounts 16 Buy now
08 Sep 2011 annual-return Annual Return 16 Buy now
01 Feb 2011 officers Appointment of director (Keith Robinson) 3 Buy now
26 Jan 2011 officers Termination of appointment of director (David Bowman) 2 Buy now
08 Oct 2010 accounts Annual Accounts 16 Buy now
15 Sep 2010 annual-return Annual Return 16 Buy now
20 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Feb 2010 officers Termination of appointment of director (Alan White) 2 Buy now
10 Feb 2010 officers Appointment of director (Taco De Haan) 3 Buy now
08 Dec 2009 accounts Annual Accounts 17 Buy now
11 Sep 2009 annual-return Return made up to 07/09/09; full list of members 9 Buy now
10 Dec 2008 officers Director's change of particulars / ian thomas / 28/11/2008 1 Buy now
04 Nov 2008 accounts Annual Accounts 18 Buy now
25 Sep 2008 annual-return Return made up to 07/09/08; no change of members 8 Buy now
03 Mar 2008 officers Appointment terminated director robin chopra 1 Buy now
03 Mar 2008 officers Director appointed keri elizabeth white 2 Buy now
27 Feb 2008 officers Director's change of particulars / robin chopra / 01/11/2007 1 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
25 Oct 2007 accounts Annual Accounts 18 Buy now
15 Sep 2007 annual-return Return made up to 07/09/07; no change of members 8 Buy now
01 Mar 2007 officers New director appointed 2 Buy now
03 Jan 2007 accounts Annual Accounts 15 Buy now
21 Sep 2006 annual-return Return made up to 07/09/06; full list of members 7 Buy now
27 Jan 2006 accounts Annual Accounts 15 Buy now
03 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
05 Oct 2005 officers Director resigned 1 Buy now
16 Sep 2005 annual-return Return made up to 07/09/05; full list of members 8 Buy now
12 Oct 2004 accounts Annual Accounts 15 Buy now
02 Sep 2004 annual-return Return made up to 07/09/04; full list of members 8 Buy now
02 Oct 2003 annual-return Return made up to 07/09/03; full list of members 8 Buy now
01 Apr 2003 accounts Annual Accounts 17 Buy now
04 Oct 2002 annual-return Return made up to 07/09/02; full list of members 8 Buy now
24 Sep 2002 accounts Annual Accounts 16 Buy now
26 Nov 2001 officers New director appointed 2 Buy now
12 Oct 2001 annual-return Return made up to 07/09/01; full list of members 5 Buy now
31 May 2001 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
17 Nov 2000 officers New director appointed 2 Buy now
17 Nov 2000 officers New director appointed 2 Buy now
09 Nov 2000 address Registered office changed on 09/11/00 from: fluor centre riverside way camberley surrey GU15 3YL 1 Buy now
08 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2000 officers New secretary appointed 2 Buy now
08 Nov 2000 officers New director appointed 2 Buy now
08 Nov 2000 address Registered office changed on 08/11/00 from: 1 mitchell lane bristol avon BS1 6BU 1 Buy now
02 Nov 2000 officers Secretary resigned 1 Buy now
02 Nov 2000 officers Director resigned 1 Buy now
07 Sep 2000 incorporation Incorporation Company 13 Buy now