FLOWSCREED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 02/10/252 October 2025 New | Registered office address changed from Aldar House Boston Road Gosberton Spalding PE11 4NR England to 8 Lydia Court Immingham DN40 2HF on 2025-10-02 | 
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-05 with no updates | 
| 09/04/259 April 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 28/05/2428 May 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 07/04/247 April 2024 | Confirmation statement made on 2024-04-05 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 29/06/2329 June 2023 | Director's details changed for Mr Hugh James Doggett on 2023-06-29 | 
| 29/06/2329 June 2023 | Registered office address changed from 62 Gorefield Road Leverington Wisbech PE13 5AT England to Aldar House Boston Road Gosberton Spalding PE11 4NR on 2023-06-29 | 
| 29/06/2329 June 2023 | Change of details for Mr Hugh James Doggett as a person with significant control on 2023-06-29 | 
| 06/04/236 April 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/04/2122 April 2021 | 31/03/21 TOTAL EXEMPTION FULL | 
| 06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | 
| 06/04/216 April 2021 | 01/04/21 STATEMENT OF CAPITAL GBP 100 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES | 
| 28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 24 CANNON TERRACE WISBECH CAMBRIDGESHIRE PE13 2QW | 
| 04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES | 
| 03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES | 
| 11/08/1711 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | 
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 04/04/164 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 17/03/1517 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders | 
| 26/10/1426 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAMES DOGGETT / 14/10/2014 | 
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 28/05/1328 May 2013 | Annual return made up to 2 March 2013 with full list of shareholders | 
| 26/05/1326 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREA STINTON | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 29/05/1229 May 2012 | Annual return made up to 2 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 10/01/1210 January 2012 | DIRECTOR APPOINTED HUGH JAMES DOGGETT | 
| 17/12/1117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 02/03/112 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders | 
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 19/04/1019 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders | 
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JANE STINTON / 28/02/2010 | 
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 30/03/0930 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | 
| 30/03/0930 March 2009 | APPOINTMENT TERMINATED SECRETARY CANNON SECRETARIES LIMITED | 
| 10/09/0810 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | 
| 07/03/087 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | 
| 23/01/0823 January 2008 | DIRECTOR RESIGNED | 
| 20/12/0720 December 2007 | NEW DIRECTOR APPOINTED | 
| 17/12/0717 December 2007 | COMPANY NAME CHANGED INTERIOR CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/12/07 | 
| 04/05/074 May 2007 | NEW DIRECTOR APPOINTED | 
| 23/04/0723 April 2007 | DIRECTOR RESIGNED | 
| 02/03/072 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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