FLASH V-ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

02/08/242 August 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

27/10/2227 October 2022 Registered office address changed from Manchester International Office Centre Styal Road Suite 10 Manchester M22 5WB to Manchester International Office Centre Styal Road Suite 15C Manchester M22 5WB on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr Philippe Robert Higelin as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Philippe Robert Higelin on 2022-10-27

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE ROBERT HIGELIN / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE ROBERT HIGELIN / 04/12/2017

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM THE LEXICON MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM

View Document

23/11/1123 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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