FLAMESTONE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
23/12/2423 December 2024 | Amended total exemption full accounts made up to 2024-04-30 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with updates |
05/09/235 September 2023 | Purchase of own shares. |
05/09/235 September 2023 | Cancellation of shares. Statement of capital on 2023-07-18 |
01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with updates |
28/08/2328 August 2023 | Cessation of Rebecca Ann Ayres as a person with significant control on 2023-04-30 |
28/08/2328 August 2023 | Termination of appointment of Rebecca Ann Ayres as a director on 2023-04-30 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2023-04-30 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
15/06/2015 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
08/06/188 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 71 GROVE LANE IPSWICH IP4 1NZ |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANN AYRES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARTIN BASIL AYRES |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
07/06/177 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
25/06/1625 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
26/06/1526 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
26/06/1426 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
25/06/1425 June 2014 | SECRETARY APPOINTED MR SIMON MARTIN BASIL AYRES |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANN AYRES / 25/06/2014 |
25/06/1425 June 2014 | DIRECTOR APPOINTED MR SIMON MARTIN BASIL AYRES |
25/06/1425 June 2014 | DIRECTOR APPOINTED MRS REBECCA ANN AYRES |
25/06/1425 June 2014 | 25/06/14 STATEMENT OF CAPITAL GBP 100 |
23/06/1423 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
28/04/1428 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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