FLAMENTEK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-06-30

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

29/10/1829 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNIT 7 GOSFORD ROAD BECCLES SUFFOLK NR34 9QP ENGLAND

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM RANNOCH HOUSE HALL DRIVE OULTON BROAD LOWESTOFT SUFFOLK NR32 3PU

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN WOLFINDEN

View Document

19/04/1819 April 2018 CESSATION OF MICHAEL JOHN WOLFINDEN AS A PSC

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLFINDEN

View Document

02/11/172 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/06/165 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/06/146 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN WOLFINDEN / 08/11/2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM FOX FARM HOUSE SHADINGFIELD BECCLES SUFFOLK NR34 8DD

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WOLFINDEN / 08/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WOLFINDEN / 08/11/2013

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN WOLFINDEN / 28/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WOLFINDEN / 28/05/2010

View Document

01/11/091 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 REGISTERED OFFICE CHANGED ON 29/06/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

29/06/0329 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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