CRITICAL FLOW SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Satisfaction of charge 032810080002 in full

View Document

22/03/2522 March 2025 Satisfaction of charge 032810080001 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Director's details changed for Mrs Catherine Corris on 2024-02-27

View Document

08/03/248 March 2024 Registered office address changed from Woodavens Sevenhampton Cheltenham Gloucestershire GL54 5SW to Unit 15 Coln Park Industrial Estate Andoversford Cheltenham Glos GL54 4HJ on 2024-03-08

View Document

05/03/245 March 2024 Change of details for Critical Flow Holdings Limited as a person with significant control on 2024-02-27

View Document

05/03/245 March 2024 Appointment of Mrs Catherine Corris as a director on 2024-02-27

View Document

05/03/245 March 2024 Director's details changed for Mr Christopher John Corris on 2024-02-27

View Document

22/02/2422 February 2024 Termination of appointment of John Douglas Corris as a director on 2024-02-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Notification of Critical Flow Holdings Limited as a person with significant control on 2022-10-07

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

23/11/2223 November 2022 Cessation of Christopher John Corris as a person with significant control on 2022-10-07

View Document

23/11/2223 November 2022 Cessation of Catherine Corris as a person with significant control on 2022-10-07

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

18/11/2118 November 2021 Notification of Catherine Corris as a person with significant control on 2018-09-12

View Document

22/04/2122 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CORRIS / 05/12/2019

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/08/206 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CORRIS / 23/01/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CORRIS / 23/01/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CORRIS / 23/01/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CESSATION OF JAMES CHANDLER CORRIS AS A PSC

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

04/10/184 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/184 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 53.00

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032810080002

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032810080001

View Document

15/06/1815 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY THORA CORRIS

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CORRIS / 01/06/2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CORRIS / 23/01/2013

View Document

04/12/124 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CORRIS / 03/12/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CORRIS / 03/12/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS CORRIS / 03/12/2012

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / THORA CORRIS / 03/12/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 SAIL ADDRESS CREATED

View Document

30/11/1030 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1022 June 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS CORRIS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CORRIS / 23/11/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 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