FLI PRECAST SOLUTIONS UK LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2023-12-31

View Document

20/03/2520 March 2025 Termination of appointment of Brian Flannery as a secretary on 2025-03-19

View Document

20/03/2520 March 2025 Appointment of Tim Collins as a director on 2025-03-19

View Document

20/03/2520 March 2025 Appointment of Tim Collins as a secretary on 2025-03-19

View Document

20/03/2520 March 2025 Appointment of Jonathan Mahon as a director on 2025-03-19

View Document

20/03/2520 March 2025 Appointment of Mark Molloy as a director on 2025-03-19

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

19/10/2319 October 2023 Full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Notification of Michael Joseph Flynn as a person with significant control on 2018-04-11

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

18/10/2318 October 2023 Change of details for Fli Energy Limited as a person with significant control on 2022-02-08

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-07 with updates

View Document

08/02/228 February 2022 Certificate of change of name

View Document

13/12/2113 December 2021 Certificate of change of name

View Document

26/10/2126 October 2021 Appointment of Colm Byrne as a director on 2021-10-13

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR JOHN KNOWLES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR TOM DUNNE

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN FLANNERY

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MR JOHN KNOWLES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR BERNARD KENNEDY

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109525230002

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109525230001

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY INCA LOCKHART-ROSS

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MR BRIAN FLANNERY

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM NO 1 MIDDLE BRIDGE BUSINESS PARK BRISTOL ROAD PORTISHEAD BRISTOL BS20 6PN ENGLAND

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM SIX CROSS ROADS BUSINESS PARK CARRIGANARD WATERFORD COUNTY WATERFORD

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR TREVOR JOHN SNELL

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MICHAEL JOSEPH FLYNN

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLI ENERGY LIMITED

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 21A BROOK'S MEWS LONDON W1K 4DZ UNITED KINGDOM

View Document

10/04/1810 April 2018 CESSATION OF PAUL MCGOWAN AS A PSC

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED AMCOMRI 2 LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR BRIAN FLANNERY

View Document

08/09/178 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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