FLOW PLUMBING & HEATING SOLUTIONS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Termination of appointment of Deborah Mary Naylor as a secretary on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Deborah Mary Naylor as a director on 2023-09-12

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

27/03/2127 March 2021 REGISTERED OFFICE CHANGED ON 27/03/2021 FROM RIVERMILL HOUSE 6 HIGH STREET WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8AA

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

11/12/1911 December 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 PREVSHO FROM 31/01/2018 TO 31/10/2017

View Document

13/04/1813 April 2018 31/01/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

04/03/164 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN NAYLOR / 01/12/2013

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY NAYLOR / 01/12/2013

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/03/1215 March 2012 01/01/12 STATEMENT OF CAPITAL GBP 200

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARY NAYLOR / 31/01/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY NAYLOR / 31/01/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN NAYLOR / 31/01/2011

View Document

18/03/1118 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 23 PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PQ

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN NAYLOR / 02/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY NAYLOR / 02/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY APPOINTED DEBORAH MARY NAYLOR

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DOMINIC JOHN NAYLOR

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 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