CENTRALFLOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-15 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-15 with updates |
20/04/2320 April 2023 | Notification of Christine Helen Winifred Boyle as a person with significant control on 2022-04-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-15 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
13/07/2013 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/07/1527 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/07/1422 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/08/132 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/09/124 September 2012 | DIRECTOR APPOINTED MR JUAN LOUIS BOYLE |
06/08/126 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/07/1115 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/07/1015 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
16/09/0916 September 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/08/0717 August 2007 | RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/10/0623 October 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 21 HAMPSHIRE TERRACE PORTSMOUTH HAMPSHIRE PO1 2QB |
18/10/0418 October 2004 | SECRETARY RESIGNED |
18/10/0418 October 2004 | NEW SECRETARY APPOINTED |
18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
18/10/0418 October 2004 | NEW DIRECTOR APPOINTED |
18/10/0418 October 2004 | DIRECTOR RESIGNED |
07/10/047 October 2004 | COMPANY NAME CHANGED ACTIVESUN LIMITED CERTIFICATE ISSUED ON 07/10/04 |
15/07/0415 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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