FLOWERVISION SOUTHAMPTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Confirmation statement made on 2025-01-11 with updates |
12/06/2412 June 2024 | Appointment of Mr Nicholas James Hudson as a director on 2024-05-30 |
12/06/2412 June 2024 | Appointment of Mr Ivo Christiaan Van Rijn as a director on 2024-05-30 |
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 |
12/06/2412 June 2024 | Termination of appointment of Andrew Bryan Hawkins as a director on 2024-05-30 |
12/06/2412 June 2024 | Appointment of Mr Adrianus Cornelis Van Duijvenvoorde as a director on 2024-05-30 |
12/06/2412 June 2024 | Cessation of Andrew Bryan Hawkins as a person with significant control on 2024-05-30 |
12/06/2412 June 2024 | Termination of appointment of Frederikus Leonardus Jacobus Hoogenboom as a director on 2024-05-30 |
12/06/2412 June 2024 | Notification of Flv Group Limited as a person with significant control on 2024-05-30 |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-01-11 with no updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/11/1723 November 2017 | ADOPT ARTICLES 10/10/2017 |
11/10/1711 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW BRYAN HAWKINS / 10/10/2017 |
10/10/1710 October 2017 | 10/10/17 STATEMENT OF CAPITAL GBP 201 |
10/10/1710 October 2017 | 10/10/17 STATEMENT OF CAPITAL GBP 202 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRYAN HAWKINS / 10/10/2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/08/157 August 2015 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD LYMINGTON HAMPSHIRE BH25 6JA |
05/02/155 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/02/1310 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIKUS LEONARDUS JACOBUS HOOGENBOOM / 12/01/2010 |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRYAN HAWKINS / 12/01/2010 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRYAN HAWKINS / 01/10/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIKUS LEONARDUS JACOBUS HOOGENBOOM / 01/10/2009 |
20/01/1020 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/07/0922 July 2009 | APPOINTMENT TERMINATED SECRETARY ABBOTTS BARTON SECRETARIAL SERVICES LIMITED |
26/03/0926 March 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/04/089 April 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / ABBOTTS BARTON SECRETARIAL SERVICES LIMITED / 06/08/2007 |
08/03/078 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
08/03/078 March 2007 | NEW DIRECTOR APPOINTED |
08/03/078 March 2007 | NEW DIRECTOR APPOINTED |
08/03/078 March 2007 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: NATWEST BANK CHAMBERS 55 STATION ROAD LYMINGTON HAMPSHIRE BH25 6JA |
08/03/078 March 2007 | NEW SECRETARY APPOINTED |
12/01/0712 January 2007 | DIRECTOR RESIGNED |
12/01/0712 January 2007 | SECRETARY RESIGNED |
11/01/0711 January 2007 | 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