FLOWFLEX COMPONENTS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Registration of charge 005300700015, created on 2023-12-13

View Document

15/12/2315 December 2023 Full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Neil Moses as a director on 2021-11-03

View Document

12/07/2112 July 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MRS LISA RUTH RAWLINSON

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA RUTH RAWLINSON / 22/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR SURYA DICKINSON

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME WILSON

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005300700014

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005300700013

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005300700012

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005300700010

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005300700011

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CULL

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR. RICHARD THOMAS WILCOCK

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN CULL

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR RICHARD THOMAS WILCOCK

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/01/1411 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWERS / 15/10/2013

View Document

13/08/1313 August 2013 AUDITOR'S RESIGNATION

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CHESNEY

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROLL

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DICKINSON

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MOSES / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RUPERT DICKINSON / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAYNE / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STEWART WILSON / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRANT CROLL / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN CHESNEY / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWERS / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER CULL / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005

View Document

08/06/058 June 2005

View Document

27/05/0527 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 S366A DISP HOLDING AGM 31/07/03

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0322 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/10/9718 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/09/9616 September 1996

View Document

16/09/9616 September 1996

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

01/02/941 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ALTER MEM AND ARTS 04/10/89

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

24/07/8724 July 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/11/8611 November 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

08/05/728 May 1972 DIR / SEC APPOINT / RESIGN

View Document

15/09/5515 September 1955 INCREASE IN NOMINAL CAPITAL

View Document

09/03/549 March 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information