FLOW PLUMBING & HEATING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Termination of appointment of Deborah Mary Naylor as a secretary on 2023-09-12 |
12/09/2312 September 2023 | Termination of appointment of Deborah Mary Naylor as a director on 2023-09-12 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
27/03/2127 March 2021 | REGISTERED OFFICE CHANGED ON 27/03/2021 FROM RIVERMILL HOUSE 6 HIGH STREET WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8AA |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
11/12/1911 December 2019 | 31/10/18 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | DISS40 (DISS40(SOAD)) |
09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | FIRST GAZETTE |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/08/187 August 2018 | PREVSHO FROM 31/01/2018 TO 31/10/2017 |
13/04/1813 April 2018 | 31/01/17 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
10/02/1810 February 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/01/182 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1711 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | FIRST GAZETTE |
04/03/164 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
17/03/1517 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN NAYLOR / 01/12/2013 |
25/02/1425 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY NAYLOR / 01/12/2013 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/03/1321 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/03/1222 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
15/03/1215 March 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 200 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/03/1118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARY NAYLOR / 31/01/2011 |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY NAYLOR / 31/01/2011 |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN NAYLOR / 31/01/2011 |
18/03/1118 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
15/11/1015 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 |
02/11/102 November 2010 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 23 PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PQ |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/02/1025 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN NAYLOR / 02/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY NAYLOR / 02/02/2010 |
10/02/1010 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
20/02/0920 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | DIRECTOR AND SECRETARY APPOINTED DEBORAH MARY NAYLOR |
24/06/0824 June 2008 | DIRECTOR APPOINTED DOMINIC JOHN NAYLOR |
01/02/081 February 2008 | SECRETARY RESIGNED |
01/02/081 February 2008 | DIRECTOR RESIGNED |
31/01/0831 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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