FLOW MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Change of share class name or designation

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Resolutions

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Appointment of Mrs Louise Claire Hutchinson as a director on 2024-11-12

View Document

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

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

05/02/245 February 2024 Change of details for Mr Neil Stuart Hutchinson as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of James Sturgeon as a person with significant control on 2024-01-17

View Document

16/01/2416 January 2024 Secretary's details changed for Mr Neil Hutchinson on 2024-01-16

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Satisfaction of charge 2 in full

View Document

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

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STURGEON

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL STUART HUTCHINSON

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINSON

View Document

12/01/2112 January 2021 CESSATION OF NEIL STUART HUTCHINSON AS A PSC

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR NEIL STUART HUTCHINSON

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL STUART HUTCHINSON

View Document

21/12/1821 December 2018 CESSATION OF ANDREW ALEC TAYLOR AS A PSC

View Document

19/12/1819 December 2018 SECRETARY APPOINTED MR NEIL HUTCHINSON

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR NEIL STUART HUTCHINSON

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN PERKIN

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED PERKIN DECOR SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

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

View Accounts

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/09/1717 September 2017 REGISTERED OFFICE CHANGED ON 17/09/2017 FROM C/O GRAHAM CLARK 1 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEC TAYLOR / 06/06/2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS YORKSHIRE LS18 5NT

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1219 October 2012 COMPANY NAME CHANGED MERITWIN LIMITED CERTIFICATE ISSUED ON 19/10/12

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

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

View Document

10/06/1110 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED ANDREW ALEC TAYLOR

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERKIN

View Document

14/06/1014 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

16/06/0916 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/03/094 March 2009 CURREXT FROM 31/10/2009 TO 31/03/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

05/12/085 December 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/0830 May 2008 CURREXT FROM 30/06/2008 TO 31/10/2008

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 21 THORNHILL STREET WAKEFIELD WEST YORKSHIRE WF1 1NL

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0719 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/06/006 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OPSYS LIMITED


  • 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