FLOWER SOLUTIONS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

11/11/2411 November 2024 Registered office address changed from Flat 3 Northmoor Court 2-4 Stocker Road Bognor Regis PO21 2AE England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Mr Massimo Pani as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Massimo Pani on 2024-11-11

View Document

17/06/2417 June 2024 Registered office address changed from Office 101 182-184 High Street North Area 1/1 East Ham London E6 2JA England to Flat 3 Northmoor Court 2-4 Stocker Road Bognor Regis PO21 2AE on 2024-06-17

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/05/2420 May 2024 Director's details changed for Mr Massimo Pani on 2024-01-05

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/01/245 January 2024 Registered office address changed from C7 Modern Moulds Business Centre Harwood Road Littlehampton BN17 7AU England to Office 101 182-184 High Street North Area 1/1 East Ham London E6 2JA on 2024-01-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Massimo Pani on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to C7 Modern Moulds Business Centre Harwood Road Littlehampton BN17 7AU on 2023-05-15

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Change of details for Mr Massimo Pani as a person with significant control on 2022-07-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

19/05/2219 May 2022 Change of details for Mr Massimo Pani as a person with significant control on 2022-04-11

View Document

19/05/2219 May 2022 Director's details changed for Mr Massimo Pani on 2022-04-11

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/01/2116 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

11/12/1911 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO PANI / 25/10/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR MASSIMO PANI / 25/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

08/01/198 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR MASSIMO PANI / 26/05/2016

View Document

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

13/12/1513 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR MASSIMO PANI

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETRA PANI

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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