FLOWERVISION SOUTHAMPTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

12/06/2412 June 2024 Appointment of Mr Nicholas James Hudson as a director on 2024-05-30

View Document

12/06/2412 June 2024 Appointment of Mr Ivo Christiaan Van Rijn as a director on 2024-05-30

View Document

12/06/2412 June 2024 Registered office address changed from 7 Hillside Chard Somerset TA20 1JF United Kingdom to Units 6 & 7 Merchants Trade Park Tamar Road St. Phillips Bristol BS2 0TX on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Andrew Bryan Hawkins as a director on 2024-05-30

View Document

12/06/2412 June 2024 Appointment of Mr Adrianus Cornelis Van Duijvenvoorde as a director on 2024-05-30

View Document

12/06/2412 June 2024 Cessation of Andrew Bryan Hawkins as a person with significant control on 2024-05-30

View Document

12/06/2412 June 2024 Termination of appointment of Frederikus Leonardus Jacobus Hoogenboom as a director on 2024-05-30

View Document

12/06/2412 June 2024 Notification of Flv Group Limited as a person with significant control on 2024-05-30

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

12/01/2412 January 2024 Registered office address changed from Unit 1, West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England to 7 Hillside Chard Somerset TA20 1JF on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 ADOPT ARTICLES 10/10/2017

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW BRYAN HAWKINS / 10/10/2017

View Document

10/10/1710 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 201

View Document

10/10/1710 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 202

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRYAN HAWKINS / 10/10/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD LYMINGTON HAMPSHIRE BH25 6JA

View Document

05/02/155 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/02/1310 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIKUS LEONARDUS JACOBUS HOOGENBOOM / 12/01/2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRYAN HAWKINS / 12/01/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRYAN HAWKINS / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIKUS LEONARDUS JACOBUS HOOGENBOOM / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY ABBOTTS BARTON SECRETARIAL SERVICES LIMITED

View Document

26/03/0926 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ABBOTTS BARTON SECRETARIAL SERVICES LIMITED / 06/08/2007

View Document

08/03/078 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: NATWEST BANK CHAMBERS 55 STATION ROAD LYMINGTON HAMPSHIRE BH25 6JA

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 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