FLOW CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Change of details for Mr Robert Meli as a person with significant control on 2025-01-30

View Document

11/02/2511 February 2025 Director's details changed for Robert Meli on 2025-01-30

View Document

11/02/2511 February 2025 Secretary's details changed for Mr Michael Wilfred James Walshe on 2025-01-30

View Document

11/02/2511 February 2025 Change of details for Mr Michael Wilfred James Walshe as a person with significant control on 2025-01-30

View Document

11/02/2511 February 2025 Director's details changed for Mr Michael Wilfred James Walshe on 2025-01-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

11/02/2511 February 2025 Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2025-02-11

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Director's details changed for Robert Meli on 2024-01-30

View Document

05/02/245 February 2024 Secretary's details changed for Mr Michael Wilfred James Walshe on 2024-01-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

05/02/245 February 2024 Change of details for Mr Robert Meli as a person with significant control on 2024-01-30

View Document

05/02/245 February 2024 Change of details for Mr Michael Wilfred James Walshe as a person with significant control on 2024-01-30

View Document

05/02/245 February 2024 Director's details changed for Mr Michael Wilfred James Walshe on 2024-01-30

View Document

05/02/245 February 2024 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2024-02-05

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Director's details changed for Mr Michael Wilfred James Walshe on 2021-11-05

View Document

15/11/2115 November 2021 Change of details for Mr Robert Meli as a person with significant control on 2021-11-05

View Document

15/11/2115 November 2021 Change of details for Mr Michael Wilfred James Walshe as a person with significant control on 2021-11-05

View Document

15/11/2115 November 2021 Secretary's details changed for Mr Michael Wilfred James Walshe on 2021-11-05

View Document

15/11/2115 November 2021 Director's details changed for Robert Meli on 2021-11-05

View Document

08/11/218 November 2021 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 ADOPT ARTICLES 25/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MELI / 30/01/2019

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILFRED JAMES WALSHE / 13/03/2017

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MELI / 13/03/2017

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILFRED JAMES WALSHE / 13/03/2017

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O LLOYD PIGGOTT WELLINGTON HOUSE 39/41 PICCADILLY MANCHESTER GREATER MANCHESTER M1 1LQ

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MELI / 13/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILFRED JAMES WALSHE / 13/03/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WALSHE / 28/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MELI / 28/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSHE / 28/09/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 76 WELLINGTON ROAD SOUTH STOCKPORT SK1 3SU

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/1230 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1230 October 2012 30/10/12 STATEMENT OF CAPITAL GBP 180

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MELI / 01/02/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MELI / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSHE / 01/10/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 CONVE 30/01/04

View Document

07/02/047 February 2004 SHARE CONVERSION 30/01/04

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company