FLOWFLEX HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Group of companies' 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

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

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

View Accounts

15/12/2315 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with 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 updates

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-02

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

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

12/07/2112 July 2021 Group of companies' 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' 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

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

14/08/1714 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 19

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

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

View Document

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

View Document

17/12/1617 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021079350021

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021079350020

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER 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

06/01/166 January 2016 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 AUDITOR'S RESIGNATION

View Document

04/04/134 April 2013 GROUP OF COMPANIES' 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

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR PETER CULL

View Document

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

View Document

20/04/1020 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 112561

View Document

20/04/1020 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/1020 April 2010 RETURN OF PURCHASE OF OWN SHARES

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 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

25/11/0925 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 'SMALL' 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 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/01/084 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

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

25/06/0725 June 2007 FULL ACCOUNTS 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 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

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

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005

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 'SMALL' CO. MADE UP TO 31/03/04

View Document

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

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

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

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

View Document

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

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 GROUP OF COMPANIES' 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

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 APPROVE AGREEMENT 30/03/00

View Document

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

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 GROUP 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;DIRECTOR RESIGNED

View Document

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

View Document

03/10/973 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

19/08/9419 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9431 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

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

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

24/01/9224 January 1992 FULL GROUP ACCOUNTS 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

23/04/9123 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

24/12/9024 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/05/8924 May 1989 WD 08/05/89 AD 31/03/89--------- £ SI 188730@1=188730 £ IC 2/188732

View Document

02/05/892 May 1989 NC INC ALREADY ADJUSTED 31/03/89

View Document

02/05/892 May 1989 £ NC 100/250000

View Document

21/04/8921 April 1989 INCREASE IN NOMINAL CAPITAL

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/879 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/879 March 1987 CERTIFICATE OF INCORPORATION

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