FLOWSHELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-05-29

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-30

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

18/01/2218 January 2022 Current accounting period extended from 2022-05-29 to 2022-05-31

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

24/12/2124 December 2021 Registration of charge 025753790013, created on 2021-12-21

View Document

24/12/2124 December 2021 Registration of charge 025753790014, created on 2021-12-21

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-29

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

18/12/2018 December 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/18

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

24/05/1924 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025753790012

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN HUME-KENDALL

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025753790011

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE RICHARDS / 31/01/2018

View Document

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/03/173 March 2017 31/05/16 AUDITED ABRIDGED

View Document

04/03/164 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

19/02/1619 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 11 WESTBOURNE ROAD BROOMHILL SHEFFIELD SOUTH YORKSHIRE S10 2QQ

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

25/02/1525 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

15/02/1315 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE RICHARDS / 01/05/2012

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

22/02/1222 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE RICHARDS / 17/01/2012

View Document

01/03/111 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARCH HUME-KENDALL / 31/05/2010

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

05/06/105 June 2010 DIRECTOR APPOINTED MRS NICOLA JANE RICHARDS

View Document

01/04/101 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 379, EARL MARSHALL ROAD, GRIMESTHORPE, SHEFFIELD. S4 8FA

View Document

23/04/0423 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/04/9519 April 1995 S252 DISP LAYING ACC 25/01/95

View Document

19/04/9519 April 1995 S366A DISP HOLDING AGM 25/01/95

View Document

19/04/9519 April 1995 S386 DISP APP AUDS 25/01/95

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/957 March 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 BANKN RE MONIED DUE 11/11/94

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/09/9312 September 1993 REGISTERED OFFICE CHANGED ON 12/09/93 FROM: 379, EARL MARHALL ROAD, GRIMESTHORPE, SHEFFIELD. S4 8FA

View Document

22/07/9322 July 1993 RETURN MADE UP TO 21/01/93; CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 41/43 GREEN LANE NORTHWOOD MIDDX HA6 3AE

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: WESTBOURNE HOUSE 379 EARL MARSHAL ROAD SHEFFIELD S4 8FA

View Document

26/02/9226 February 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 SHARES AGREEMENT OTC

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/03/9121 March 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/03/91

View Document

21/03/9121 March 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9118 March 1991 £ NC 100/1000000 28/02/91

View Document

18/03/9118 March 1991 NC INC ALREADY ADJUSTED 07/03/91

View Document

08/03/918 March 1991 ALTER MEM AND ARTS 28/02/91

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: EXCHANGE REGISTRARS 18 PARK PLACE CARDIFF CF1 3PD

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/9121 January 1991 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