FLOOD CONSULT LTD

Company Documents

DateDescription
21/04/2521 April 2025 Current accounting period shortened from 2024-09-30 to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/03/249 March 2024 Certificate of change of name

View Document

27/01/2427 January 2024 Certificate of change of name

View Document

17/01/2417 January 2024 Certificate of change of name

View Document

15/01/2415 January 2024 Certificate of change of name

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM ARMSTRONG HOUSE FIRST AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA ENGLAND

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

15/06/1715 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 COMPANY NAME CHANGED BRIGHTON CONSULTING H2O LIMITED CERTIFICATE ISSUED ON 09/05/17

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 6 SLINGTON HOUSE UNIT 3247, RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PH

View Document

19/07/1619 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

01/09/141 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information