FLASH DEVELOPMENTS (NW) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

26/10/2426 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

12/09/2312 September 2023 Notification of Andriko Kyriakou as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Stephen Buckland as a person with significant control on 2023-09-12

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

30/08/2330 August 2023 Notification of Stephen Buckland as a person with significant control on 2016-04-06

View Document

30/08/2330 August 2023 Cessation of Stephen Buckland as a person with significant control on 2016-04-06

View Document

30/08/2330 August 2023 Appointment of Mr Stephen Buckland as a director on 2016-04-06

View Document

30/08/2330 August 2023 Termination of appointment of Stephen Buckland as a director on 2016-04-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE KYRIAKOU / 17/06/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR ANDRE KYRIAKOU

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/02/1627 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/04/158 April 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/12/1230 December 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

30/12/1230 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUCKLAND / 22/01/2012

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/11/1122 November 2011 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 22 January 2008 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 22 January 2009 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BUCKLAND / 31/01/2007

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KYRIAKOU

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR LES JONES

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED STEPHEN BUCKLAND

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM, 16 CROXTETH HALL LANE, WEST DERBY, LIVERPOOL, L11 4SH

View Document

18/11/1118 November 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information