FLINTSTONE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mr Erik Jagers as a director on 2025-04-24

View Document

24/06/2524 June 2025 Termination of appointment of Damien Boffé as a director on 2025-04-24

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

17/01/2417 January 2024 Change of details for Bridon International Ltd as a person with significant control on 2024-01-12

View Document

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

View Accounts

21/12/2321 December 2023 Notification of Bridon International Ltd as a person with significant control on 2023-11-30

View Document

21/12/2321 December 2023 Cessation of Andrew Clayson as a person with significant control on 2023-11-30

View Document

21/12/2321 December 2023 Cessation of Macgregor (Gbr) Limited as a person with significant control on 2023-11-30

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Memorandum and Articles of Association

View Document

04/12/234 December 2023 Appointment of Mr Bruno Rene Marta Albert Cluydts as a director on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Mr Raf Rentmeesters as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Ulf Mikael Wiklund as a director on 2023-11-30

View Document

04/12/234 December 2023 Satisfaction of charge SC4199750003 in full

View Document

04/12/234 December 2023 Termination of appointment of Nordine Ali Benbernou as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Andrew Clayson as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Morten Halvorsen as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Glenn Vabø as a director on 2023-11-30

View Document

04/12/234 December 2023 Satisfaction of charge SC4199750002 in full

View Document

04/12/234 December 2023 Termination of appointment of Richard Taylor as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Mr Damien Boffé as a director on 2023-11-30

View Document

09/11/239 November 2023 Termination of appointment of Eirik Landaas-Nilsen as a director on 2023-10-27

View Document

09/11/239 November 2023 Termination of appointment of Eivind Gimming Stensland as a director on 2023-10-27

View Document

09/11/239 November 2023 Appointment of Ulf Mikael Wiklund as a director on 2023-10-27

View Document

09/11/239 November 2023 Appointment of Morten Halvorsen as a director on 2023-10-27

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

16/06/2116 June 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED ANN-KARI AMUNDSEN HEIER

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NUERNBERG

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CORPORATE SECRETARY APPOINTED ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW CLAYSON / 11/07/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLAYSON / 11/07/2017

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 69 DALKEITH ROAD DUNDEE DD4 7HF

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

09/12/169 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 SUB-DIVISION 22/09/16

View Document

14/10/1614 October 2016 ADOPT ARTICLES 22/09/2016

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS DOW

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR RUNE KLAUSEN

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR HOYE HOYESEN

View Document

07/10/167 October 2016 DIRECTOR APPOINTED ALEXANDER NUERNBERG

View Document

22/09/1622 September 2016 14/11/14 STATEMENT OF CAPITAL GBP 146

View Document

06/09/166 September 2016 ADOPT ARTICLES 26/08/2016

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4199750003

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4199750002

View Document

04/07/164 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4199750001

View Document

28/06/1628 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR NORDINE ALI BENBERNOU

View Document

06/07/156 July 2015 COMPANY NAME CHANGED FTL SUBSEA LIMITED CERTIFICATE ISSUED ON 06/07/15

View Document

03/07/153 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 13/06/15 STATEMENT OF CAPITAL GBP 146

View Document

15/05/1515 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 108

View Document

15/05/1515 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 ADOPT ARTICLES 07/11/2014

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4199750001

View Document

18/06/1418 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR ROSS DOW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 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