FLOWSTOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

07/03/257 March 2025 Termination of appointment of Peter Ian Rowlands as a director on 2025-02-28

View Document

07/03/257 March 2025 Appointment of Ms Sanna Maria Oksala as a director on 2025-03-01

View Document

24/10/2424 October 2024 Appointment of Mr Juha Tapani Kujala as a director on 2024-10-24

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

09/03/239 March 2023 Appointment of Mr David Michael Pye as a director on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / INDUTRADE UK LIMITED / 25/02/2019

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COUSINS

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW COUSINS

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DAVID JOHN LYES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUTRADE UK LIMITED

View Document

21/08/1721 August 2017 CESSATION OF ANDREW JOHANNES COUSINS AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF ANDREW JOHN LUCAS AS A PSC

View Document

23/05/1723 May 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUCAS

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR PETER IAN ROWLANDS

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/08/1524 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/144 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHANNES COUSINS / 19/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ASHMAN / 19/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LUCAS / 19/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHANNES COUSINS / 19/08/2011

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/08/1018 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ASHMAN / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LUCAS / 24/05/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/06/1014 June 2010 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 1 KINGDOM AVENUE NORTHACRE INDUSTRIAL PARK WESTBURY WILTSHIRE BA13 4BE

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROGER BLACKBURN LOGGED FORM

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED ANDREW JOHN LUCAS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 98 WELLINGTON STREET SHEFFIELD YORKS S1 4HX

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW JOHANNES COUSINS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0024 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/09/966 September 1996 S386 DISP APP AUDS 13/08/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/09/938 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9221 August 1992 S366A DISP HOLDING AGM 24/07/92

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

29/08/9029 August 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 17/07/87; NO CHANGE OF MEMBERS

View Document

04/07/864 July 1986 ANNUAL RETURN MADE UP TO 14/06/86

View Document

04/07/864 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/03/8224 March 1982 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