EX-I FLOW MEASUREMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Director's details changed for Mr Daniel Goodwin on 2024-10-16

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

10/06/2410 June 2024 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Unit 22 Ford Lane Business Park Ford Arundel BN18 0UZ on 2024-06-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Termination of appointment of Garry Lock as a director on 2023-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KROHNE OIL AND GAS B.V. / 31/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

02/07/202 July 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KROHNE OIL AND GAS B.V.

View Document

05/02/205 February 2020 CORPORATE DIRECTOR APPOINTED KROHNE OIL AND GAS B.V.

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

05/02/205 February 2020 CESSATION OF RITKE BVBA AS A PSC

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY CAREY WARD

View Document

05/02/205 February 2020 CORPORATE DIRECTOR APPOINTED THE GAS MEASUREMENT GROUP S.A

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR GARRY LOCK

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR CAREY WARD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 13/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

26/03/1926 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

13/04/1713 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 31/01/13 STATEMENT OF CAPITAL GBP 950

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/10/1117 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

19/10/1019 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/11/0916 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAREY LOUISE WARD / 09/10/2009

View Document

25/10/0925 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAREY LOUISE WARD / 09/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WARD / 09/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MUDASIR SYED LTD


  • 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