FLOOD EMERGENCY SERVICE LIMITED

Company Documents

DateDescription
30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ROSE-HAZELL

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER WOLENS / 28/08/2019

View Document

28/08/1928 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1927 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KEITH WOLENS / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KEITH WOLENS / 27/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 CESSATION OF JACKIE WOLENS AS A PSC

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WOLENS

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER WOLENS / 19/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER WOLENS / 25/10/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JACKIE WOLENS / 25/10/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER WOLENS / 25/10/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JACKIE WOLENS / 25/10/2017

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KEITH WOLENS / 25/10/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KEITH WOLENS / 25/10/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY WOLENS / 25/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 51 DERNGATE NORTHAMPTON NN1 1UE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/06/147 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM THORPE HOUSE 93 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6BL

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED CAUSE-RELATED MARKETING LIMITED CERTIFICATE ISSUED ON 16/06/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 EXEMPTION FROM APPOINTING AUDITORS 13/03/98

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 COMPANY NAME CHANGED HOWPER 189 LIMITED CERTIFICATE ISSUED ON 05/08/96

View Document

10/05/9610 May 1996 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