FLARE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/04/2520 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Registered office address changed from Abacus Court Bull Street Harborne Birmingham B17 0HH England to 433 Court Oak Road Birmingham B32 2DX on 2023-08-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICCARDO CANTAMESSI / 08/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO CANTAMESSI / 06/06/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 175 C/O BARRON & CO COLE VALLEY ROAD, HALL GREEN BIRMINGHAM B28 0DG

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICCARDO CANTAMESSI

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES

View Document

21/04/1721 April 2017 31/07/13 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/04/1721 April 2017 COMPANY RESTORED ON 21/04/2017

View Document

21/04/1721 April 2017 Annual return made up to 24 May 2014 with full list of shareholders

View Document

21/04/1721 April 2017 Annual return made up to 24 May 2015 with full list of shareholders

View Document

21/04/1721 April 2017 Annual return made up to 24 May 2016 with full list of shareholders

View Document

21/04/1721 April 2017 31/07/14 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/04/1721 April 2017 31/07/11 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 31/07/12 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO CANTAMESSI / 28/08/2011

View Document

21/04/1721 April 2017 31/07/10 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 31/07/15 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 STRUCK OFF AND DISSOLVED

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

27/08/1227 August 2012 Annual return made up to 24 May 2011 with full list of shareholders

View Document

12/08/1112 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

21/06/1021 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO CANTAMESSI / 01/05/2010

View Document

16/06/1016 June 2010 DISS40 (DISS40(SOAD))

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 July 2006

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/12/0919 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

22/06/0922 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURA CANTAMESSI / 24/05/2009

View Document

07/03/097 March 2009 DISS40 (DISS40(SOAD))

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 July 2005

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: C/O BARRON & CO KINGS COURT, 17 SCHOOL ROAD HALL GREEN, BIRMINGHAM, B98 8JG

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 1206 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, B28 8HN

View Document

16/06/0516 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/10/0421 October 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

18/10/0118 October 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/10/9716 October 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: 4,HEATHFIELD ROAD,, KINGS HEATH,, BIRMINGHAM., B14 7DB

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/11/9312 November 1993 £ NC 100/50000 14/10/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 NC INC ALREADY ADJUSTED 14/10/93

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: 17 AMPTON ROAD, EDGBASTON, BIRMINGHAM W.MIDLANDS, B15 2UJ

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: 110 WHITCHURCH ROAD, CARDIFF, CF4 3LY

View Document

30/11/9030 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 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