FLASHPOINT TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
24/06/2424 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
30/05/2330 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2021-03-31 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 10-11 LLWYN Y GRAIG GARNGOCH INDUSTRIAL ESTATE, GORSEINON SWANSEA SA4 9WG |
22/01/1522 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
29/01/1329 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
09/01/139 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
31/01/1231 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
03/01/123 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 10-11 GARNOCH IND ESTATE GORSEINON SWANSEA SA4 9WG |
02/02/112 February 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
27/01/1127 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
22/01/1022 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK NORRIS / 30/11/2009 |
30/12/0930 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
06/04/096 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
09/01/099 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
01/02/081 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
18/05/0718 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/075 February 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
02/02/072 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/02/071 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
03/12/043 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0411 February 2004 | NEW DIRECTOR APPOINTED |
11/02/0411 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 242 HIGH STREET LANGLEY BERKSHIRE SL3 8LL |
03/02/043 February 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
17/12/0317 December 2003 | SECRETARY RESIGNED |
17/12/0317 December 2003 | DIRECTOR RESIGNED |
12/12/0312 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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