FLOWNET SOLUTION SOUTHERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/06/254 June 2025 Notification of Jonathan Peter Hurley as a person with significant control on 2025-03-31

View Document

04/06/254 June 2025 Cessation of Clare Harman as a person with significant control on 2025-03-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

27/05/2527 May 2025 Appointment of Mr Jonathan Peter Hurley as a director on 2025-05-27

View Document

22/05/2522 May 2025 Registered office address changed from Unit 6 Clarence Wharf Ind Est Mumby Road Gosport PO12 1AJ England to Fareham Innovation Centre Meteor Way Lee-on-the-Solent Hampshire PO139FU on 2025-05-22

View Document

19/05/2519 May 2025 Certificate of change of name

View Document

23/04/2523 April 2025 Termination of appointment of Clare Harman as a director on 2025-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

06/02/256 February 2025 Change of details for Mrs Clare Harman as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mrs Clare Harman on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr Carrie Hurley as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Carrie Hurley on 2025-02-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Termination of appointment of James Harman as a director on 2021-07-01

View Document

11/02/2211 February 2022 Notification of Clare Harman as a person with significant control on 2021-07-01

View Document

11/02/2211 February 2022 Appointment of Mrs Clare Harman as a director on 2021-07-01

View Document

11/02/2211 February 2022 Appointment of Mrs Carrie Hurley as a director on 2021-07-01

View Document

11/02/2211 February 2022 Cessation of Pyramid Structures Group Limited as a person with significant control on 2021-07-01

View Document

11/02/2211 February 2022 Termination of appointment of Jonathan Peter Hurley as a director on 2021-07-01

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Notification of Carrie Hurley as a person with significant control on 2021-07-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

08/07/218 July 2021 Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Unit 6 Clarence Wharf Ind Est Mumby Road Gosport PO12 1AJ on 2021-07-08

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED ULTIMATE FRENCH CARPING LIMITED CERTIFICATE ISSUED ON 22/01/20

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARMAN / 14/08/2018

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER HURLEY / 10/07/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PYRAMID STRUCTURES GROUP LIMITED

View Document

24/05/1724 May 2017 COMPANY NAME CHANGED FRENCH CARP CENTRAL LIMITED CERTIFICATE ISSUED ON 24/05/17

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED QST PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/05/17

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG UNITED KINGDOM

View Document

18/07/1618 July 2016 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

29/06/1629 June 2016 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