FLOWRIGHT METERING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Registered office address changed from Waterside Mill Waterside Macclesfield SK11 7HG England to The Workshop Waterside Macclesfield SK11 7HG on 2022-01-12

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBEKAH TALBOT

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY WRIGHT

View Document

18/10/1918 October 2019 CESSATION OF ROBIN PETER WRIGHT AS A PSC

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN WRIGHT

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 16 BERRY LANE LONGRIDGE PRESTON PR3 3JA

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MISS REBEKAH TALBOT

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR JAMES HENRY WRIGHT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 3

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SWARBRICK

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1121 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER WRIGHT / 02/10/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN GREGORY SWARBRICK / 02/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 81 BERRY LANE LONGRIDGE PRESTON PR3 3WH

View Document

16/01/0916 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

03/02/083 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED FLOWRIGHT METERING SYSTEM LTD CERTIFICATE ISSUED ON 16/08/07

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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