DM FLOW SYSTEMS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/07/2516 July 2025 NewApplication to strike the company off the register

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Registered office address changed from 9 Verna House 9 Bicester Road Aylesbury HP19 9AG England to Unit 7 Midshires House Smeaton Close Aylesbury HP19 8HL on 2024-02-07

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Registered office address changed from C/O Paul J Alder & Co 5 Church Street Aylesbury Buckinghamshire HP20 2QP to 9 Verna House 9 Bicester Road Aylesbury HP19 9AG on 2022-12-23

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MAURICE WEBSTER / 01/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE WEBSTER / 01/04/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED PATRICIA ANNE WEBSTER

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

16/06/0416 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information