FLAMESKILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

21/01/2521 January 2025 Satisfaction of charge 3 in full

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/06/239 June 2023 Satisfaction of charge 032269350005 in full

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Amended total exemption full accounts made up to 2021-08-31

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK FULCHER

View Document

02/08/192 August 2019 CESSATION OF SAM MONUMENT AS A PSC

View Document

02/08/192 August 2019 CESSATION OF DEREK NIGEL FULCHER AS A PSC

View Document

02/08/192 August 2019 CESSATION OF SAM MONUMENT AS A PSC

View Document

02/08/192 August 2019 CESSATION OF DEREK NIGEL FULCHER AS A PSC

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK FULCHER

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM MONUMENT

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM MONUMENT

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 1 MORTON PETO ESTATE MORTON PETO ROAD GREAT YARMOUTH NR31 0LT

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/11/1819 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR SAM MONUMENT / 09/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM MONUMENT / 09/10/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

08/12/178 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CESSATION OF DONALD MUNRO AS A PSC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

10/07/1710 July 2017 CESSATION OF DON MUNRO AS A PSC

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD MUNRO

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MUNRO

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MUNRO

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032269350005

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/08/1430 August 2014 SECOND FILING FOR FORM AP01

View Document

01/08/141 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 SAIL ADDRESS CREATED

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR DEREK NIGEL FULCHER

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR SAM MONUMENT

View Document

13/03/1213 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MUNRO / 15/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE FRANCES MUNRO / 15/08/2011

View Document

12/01/1112 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

04/01/104 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/07/09; NO CHANGE OF MEMBERS

View Document

20/02/0920 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 COMPANY NAME CHANGED GREAT YARMOUTH FIRE AND SAFETY L IMITED CERTIFICATE ISSUED ON 01/03/01

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 S366A DISP HOLDING AGM 19/07/96

View Document

28/07/9628 July 1996 S252 DISP LAYING ACC 19/07/96

View Document

28/07/9628 July 1996 S386 DIS APP AUDS 19/07/96

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 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