E-FLOW CONTROL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-11-25 with updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Statement of capital on 2022-12-22

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

26/09/2226 September 2022 Termination of appointment of Emma Duncan as a secretary on 2022-09-16

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

29/11/2129 November 2021 Director's details changed for Mr Tom Dixon on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mrs Emma Duncan on 2021-11-29

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-06-30

View Document

25/10/2125 October 2021 Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom to Cms 6 Queens Road Aberdeen AB15 4ZT on 2021-10-25

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

06/07/216 July 2021 Previous accounting period shortened from 2021-11-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/04/212 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CORRIN / 25/01/2021

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ARNEY / 25/01/2021

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME COUTTS

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

02/12/202 December 2020 NOTIFICATION OF PSC STATEMENT ON 30/11/2018

View Document

02/12/202 December 2020 CESSATION OF GRAEME FORBES COUTTS AS A PSC

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

02/12/202 December 2020 DIRECTOR APPOINTED PETER GOODE

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

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

View Accounts

06/08/196 August 2019 DIRECTOR APPOINTED MRS EMMA DUNCAN

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR TOM DIXON

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH FORBES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR GARETH THOMAS FORBES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR JOHN ANDREW ARNEY

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR TOM CORRIN

View Document

25/01/1925 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 6

View Document

22/01/1922 January 2019 SUB-DIVISION 30/11/18

View Document

21/12/1821 December 2018 ADOPT ARTICLES 30/11/2018

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information