FLASH NO. 3 LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

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

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

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

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

24/06/2124 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

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, 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 2

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS CLAIRE SUSAN STEWART

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR FOTOVALUE LIMITED

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

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

03/12/183 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

03/12/183 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

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

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

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

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

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

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

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

View Document

31/07/1531 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

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

View Document

30/07/1430 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 25/10/2013

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 ENGLAND

View Document

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

View Document

29/07/1329 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 16/07/2012

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 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

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

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

View Document

04/08/114 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 10/07/2010

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

17/07/0917 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

18/07/0618 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

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: QUADNETICS GROUP PLC NORTH COURT HOUSE MORTON BAGOT STUDLEY WARWICKSHIRE B80 7EL

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

21/07/0421 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

29/07/0329 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

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

View Document

28/07/0128 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

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

View Document

03/08/003 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

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

View Document

21/07/9921 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

24/07/9824 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

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 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

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

View Document

08/09/968 September 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

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

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

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

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

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

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993 £ NC 123525/1219825 26/02/93

View Document

29/03/9329 March 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/93

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 COMPANY NAME CHANGED SANGERS WHOLESALE LIMITED CERTIFICATE ISSUED ON 25/10/88

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 COMPANY NAME CHANGED SANGERS PHOTOGRAPHICS WHOLESALE LIMITED CERTIFICATE ISSUED ON 11/09/87

View Document

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

View Document

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

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 RETURN MADE UP TO 18/09/86; 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