FLETTNER VENTILATOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

27/08/2527 August 2025 Notification of Flettner Holdings Ltd as a person with significant control on 2025-07-22

View Document

27/08/2527 August 2025 Cessation of Barbara Ann Stern as a person with significant control on 2025-08-01

View Document

19/08/2519 August 2025 Notification of Barbara Ann Stern as a person with significant control on 2025-08-01

View Document

29/07/2529 July 2025 Memorandum and Articles of Association

View Document

25/07/2525 July 2025 Cessation of Barbara Ann Stern as a person with significant control on 2025-07-22

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Appointment of Ms Wendy Julia Stern as a director on 2025-02-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Registered office address changed from Unit 118 Hayley Court Linford Wood Milton Keynes MK14 6GD England to Suite 38 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 2022-12-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ROWENA FAY STERN / 01/07/2015

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER STERN / 01/10/2009

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANN STERN

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM STUDIO 214 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES MK14 6GD

View Document

20/07/1620 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA STERN / 26/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORNA FRANCES STERN / 26/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ROWENA FAY STERN / 26/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER STERN / 26/08/2015

View Document

21/08/1521 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 468 CHURCH ROAD KINGSBURY LONDON NW9 8UA

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 468 CHURCH ROAD KINGSBURY LONDON NW9 8UA ENGLAND

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROWENA FAY STERN / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORNA FRANCES STERN / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER STERN / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA STERN / 16/05/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 2 BASING HILL LONDON NW11 8TH UNITED KINGDOM

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 468 CHURCH ROAD KINGSBURY L NW9 8UA ENGLAND

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGERS

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

19/07/1119 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA STERN / 01/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER STERN / 01/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES ROGERS / 01/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWENA FAY STERN / 01/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA FRANCES STERN / 01/06/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA STERN / 01/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWENA FAY STERN / 01/07/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY

View Document

22/07/0922 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 GBP IC 1015/844 31/10/08 GBP SR 171@1=171

View Document

12/11/0812 November 2008 ALTER ARTICLES 31/10/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/07/8914 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 26/06/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/08/8728 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/01/8627 January 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

22/09/8222 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

21/02/7321 February 1973 ARTICLES OF ASSOCIATION

View Document

07/05/317 May 1931 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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