CURRENT FLOW ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1312 March 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O DAVIS BURTON WILLIAMS & CO 11 BEECHES AVENUE CARSHALTON SURREY SM5 3LB

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA HARMON DE CLARE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR TIMOTHY HARMON-DE CLARE

View Document

04/03/114 March 2011 ADOPT ARTICLES 22/02/2011

View Document

04/03/114 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD HARMON DE CLARE / 20/07/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA HARMON DE CLARE / 20/07/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HARMON DE CLARE

View Document

11/10/1011 October 2010 SECRETARY APPOINTED MR ANDREW BOWLES

View Document

14/05/1014 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1014 May 2010 COMPANY NAME CHANGED INSPIRATIONAL TOURS LIMITED CERTIFICATE ISSUED ON 14/05/10

View Document

25/08/0925 August 2009 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

24/07/0924 July 2009 SECRETARY APPOINTED JOHN EDWARD HARMON DE CLARE

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED ANNA HARMON DE CLARE

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

20/07/0920 July 2009 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