UK FLOW SCREEDS LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
22/05/2322 May 2023 | Change of details for Mr Scott Daniels as a person with significant control on 2023-04-27 |
18/04/2318 April 2023 | Change of details for Mr Ryan O'brien as a person with significant control on 2022-07-30 |
18/04/2318 April 2023 | Change of details for Mr Scott Daniels as a person with significant control on 2022-01-01 |
18/04/2318 April 2023 | Change of details for Ms Louise Amanda Ewens as a person with significant control on 2023-04-16 |
16/04/2316 April 2023 | Registered office address changed from 15 Mahoney Green Rackheath Norwich Norfolk NR13 6JY England to 15 Bailey Road North Walsham NR28 0FR on 2023-04-16 |
16/04/2316 April 2023 | Change of details for Mr Ryan O'brien as a person with significant control on 2022-07-30 |
16/04/2316 April 2023 | Director's details changed for Mr Ryan O'brien on 2022-04-30 |
16/04/2316 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Change of details for Mr Ryan O'brien as a person with significant control on 2018-07-27 |
03/03/223 March 2022 | Director's details changed for Mr Ryan O'brien on 2022-01-01 |
03/03/223 March 2022 | Notification of Scott Daniels as a person with significant control on 2019-02-28 |
03/03/223 March 2022 | Notification of Louise Ewens as a person with significant control on 2018-07-27 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-03-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN O'BRIEN |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR SCOTT DANIELS / 28/02/2019 |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE EWENS |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
12/03/1912 March 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 1 |
26/09/1826 September 2018 | COMPANY NAME CHANGED DANCO FLOORFLOW LTD CERTIFICATE ISSUED ON 26/09/18 |
25/09/1825 September 2018 | CURRSHO FROM 31/07/2019 TO 31/03/2019 |
27/07/1827 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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