UK FLOW SCREEDS LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Change of details for Mr Scott Daniels as a person with significant control on 2023-04-27

View Document

18/04/2318 April 2023 Change of details for Mr Ryan O'brien as a person with significant control on 2022-07-30

View Document

18/04/2318 April 2023 Change of details for Mr Scott Daniels as a person with significant control on 2022-01-01

View Document

18/04/2318 April 2023 Change of details for Ms Louise Amanda Ewens as a person with significant control on 2023-04-16

View Document

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

View Document

16/04/2316 April 2023 Change of details for Mr Ryan O'brien as a person with significant control on 2022-07-30

View Document

16/04/2316 April 2023 Director's details changed for Mr Ryan O'brien on 2022-04-30

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

23/12/2223 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

03/03/223 March 2022 Change of details for Mr Ryan O'brien as a person with significant control on 2018-07-27

View Document

03/03/223 March 2022 Director's details changed for Mr Ryan O'brien on 2022-01-01

View Document

03/03/223 March 2022 Notification of Scott Daniels as a person with significant control on 2019-02-28

View Document

03/03/223 March 2022 Notification of Louise Ewens as a person with significant control on 2018-07-27

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

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

View Accounts

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN O'BRIEN

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT DANIELS / 28/02/2019

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE EWENS

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 1

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED DANCO FLOORFLOW LTD CERTIFICATE ISSUED ON 26/09/18

View Document

25/09/1825 September 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

27/07/1827 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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