FLAMETHROWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

17/08/2317 August 2023 Register inspection address has been changed from 46B Bexwell Road Downham Market PE38 9LQ England to 1 Smith Way Enderby Leicester LE19 1SX

View Document

17/08/2317 August 2023 Register(s) moved to registered inspection location 1 Smith Way Enderby Leicester LE19 1SX

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Registered office address changed from Langton House 81 High Street Battle East Sussex TN33 0AQ England to Unit 1H, Mereworth Business Centre, Danns Lane Wateringbury Maidstone Kent ME18 5LW on 2023-04-05

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/07/2031 July 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-07-16

View Document

31/07/2031 July 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/07/2031 July 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/05/2027 May 2020 CURREXT FROM 30/11/2019 TO 31/05/2020

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD ANDREW WINDHAM

View Document

21/01/2021 January 2020 CESSATION OF VALIANT INVESTMENTS PLC AS A PSC

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS CHARLOTTE JOANNA PRIMROSE WINDHAM

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

06/02/196 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO

View Document

05/02/195 February 2019 SAIL ADDRESS CHANGED FROM: 82A BRIDGE STREET DOWNHAM MARKET PE38 9DJ UNITED KINGDOM

View Document

05/02/195 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 02/04/2018

View Document

17/10/1817 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

08/01/188 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 809-REG INT IN SHARES DISC TO PUB CO REG PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

08/01/188 January 2018 SAIL ADDRESS CREATED

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 31/03/2017

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 26/08/16 STATEMENT OF CAPITAL GBP 91500.00

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE ELLIOTT

View Document

19/05/1619 May 2016 CURRSHO FROM 31/12/2016 TO 30/11/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM CANTERBURY HOUSE WRETTON ROAD STOKE FERRY NORFOLK PE33 9SQ

View Document

13/04/1613 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 60000.00

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR WAYNE MICHAEL ELLIOTT

View Document

13/04/1613 April 2016 ADOPT ARTICLES 31/03/2016

View Document

23/02/1623 February 2016 COMMENCE BUSINESS AND BORROW

View Document

23/02/1623 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1623 February 2016 19/02/16 STATEMENT OF CAPITAL GBP 50000.00

View Document

23/02/1623 February 2016 APPLICATION COMMENCE BUSINESS

View Document

24/12/1524 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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