FLASH NO. 1 LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM SYNECTICS HOUSE BROADFIELD CLOSE SHEFFIELD S8 0XN ENGLAND

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O SYNECTICS PLC STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS CLAIRE SUSAN STEWART

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR FOTOVALUE LIMITED

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/12/184 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/12/1419 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 10/12/2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 05/12/2012

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD, STUDLEY WARWICKSHIRE B80 7AN

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

15/12/1115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/12/1016 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/01/1016 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 30/11/2009

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: HAYDON HOUSE, 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: QUADNETICS GROUP PLC NORTH COURT HOUSE MORTON BAGOT STUDLEY WARWICKSHIRE B80 7EL

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

02/03/982 March 1998 EXEMPTION FROM APPOINTING AUDITORS 03/11/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: PRIORY HOUSE, PITSFORD STREET, HOCKLEY, BIRMINGHAM, B18 6LX.

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED LEEDS PHOTOVISUAL LIMITED CERTIFICATE ISSUED ON 23/08/96

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

18/12/9518 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: LOVELL HOUSE NORTH STREET LEEDS WEST YORKSHIRE LS2 7PN

View Document

08/06/938 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 COMPANY NAME CHANGED QUADRANT PHOTOGRAPHICS LIMITED CERTIFICATE ISSUED ON 07/04/92

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 £ NC 99380/2500000 19/12/91

View Document

19/01/9219 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/91

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 16/12/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: PRIORY HOUSE HOCKLEY INDUSTRIAL ESTATE PITSFORD STREET BIRMINGHAM B18 6LX

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 COMPANY NAME CHANGED IMAGE PHOTOGRAPHICS LIMITED CERTIFICATE ISSUED ON 17/03/88

View Document

05/01/885 January 1988 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

03/09/863 September 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

12/07/8612 July 1986 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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