FLOWNET SOLUTION SOUTHERN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/06/254 June 2025 | Notification of Jonathan Peter Hurley as a person with significant control on 2025-03-31 |
04/06/254 June 2025 | Cessation of Clare Harman as a person with significant control on 2025-03-31 |
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
27/05/2527 May 2025 | Appointment of Mr Jonathan Peter Hurley as a director on 2025-05-27 |
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 |
19/05/2519 May 2025 | Certificate of change of name |
23/04/2523 April 2025 | Termination of appointment of Clare Harman as a director on 2025-03-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with updates |
06/02/256 February 2025 | Change of details for Mrs Clare Harman as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Director's details changed for Mrs Clare Harman on 2025-02-06 |
06/02/256 February 2025 | Change of details for Mr Carrie Hurley as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Director's details changed for Mr Carrie Hurley on 2025-02-06 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/02/2211 February 2022 | Termination of appointment of James Harman as a director on 2021-07-01 |
11/02/2211 February 2022 | Notification of Clare Harman as a person with significant control on 2021-07-01 |
11/02/2211 February 2022 | Appointment of Mrs Clare Harman as a director on 2021-07-01 |
11/02/2211 February 2022 | Appointment of Mrs Carrie Hurley as a director on 2021-07-01 |
11/02/2211 February 2022 | Cessation of Pyramid Structures Group Limited as a person with significant control on 2021-07-01 |
11/02/2211 February 2022 | Termination of appointment of Jonathan Peter Hurley as a director on 2021-07-01 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
11/02/2211 February 2022 | Notification of Carrie Hurley as a person with significant control on 2021-07-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-28 with updates |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
22/01/2022 January 2020 | COMPANY NAME CHANGED ULTIMATE FRENCH CARPING LIMITED CERTIFICATE ISSUED ON 22/01/20 |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
01/07/191 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARMAN / 14/08/2018 |
23/03/1823 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
10/07/1710 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER HURLEY / 10/07/2017 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PYRAMID STRUCTURES GROUP LIMITED |
24/05/1724 May 2017 | COMPANY NAME CHANGED FRENCH CARP CENTRAL LIMITED CERTIFICATE ISSUED ON 24/05/17 |
19/05/1719 May 2017 | COMPANY NAME CHANGED QST PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/05/17 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG UNITED KINGDOM |
18/07/1618 July 2016 | CURREXT FROM 30/06/2017 TO 31/10/2017 |
29/06/1629 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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