FLOWSTORE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-09-30 |
20/12/2420 December 2024 | Second filing of Confirmation Statement dated 2017-09-09 |
19/11/2419 November 2024 | Termination of appointment of Ivan Tonatiuh Sanchez Rodriguez as a director on 2024-10-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-09-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-09 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/05/2213 May 2022 | Director's details changed for Mrs Alison Gail Dennis on 2022-05-01 |
13/05/2213 May 2022 | Change of details for Flowstore Holdings Limited as a person with significant control on 2022-05-01 |
13/05/2213 May 2022 | Registered office address changed from Fairview Business Centre 29-31 Clayton Road Hayes Middlesex UB3 1AN to Unit 1, Zodiac Business Park High Road Cowley Uxbridge UB8 2GU on 2022-05-13 |
13/05/2213 May 2022 | Secretary's details changed for Mrs Alison Gail Dennis on 2022-05-01 |
13/05/2213 May 2022 | Director's details changed for Ms Ewa Mita on 2022-05-01 |
13/05/2213 May 2022 | Director's details changed for Mr Simon James Dennis on 2022-05-01 |
13/05/2213 May 2022 | Director's details changed for Mr Ivan Tonatiuh Sanchez Rodriguez on 2022-05-01 |
13/05/2213 May 2022 | Director's details changed for Mr Austen Sinclair Jonas on 2022-05-01 |
13/05/2213 May 2022 | Director's details changed for Mr Simon John Bolton on 2022-05-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | Appointment of Mr Ivan Tonatiuh Sanchez Rodriguez as a director on 2021-06-01 |
15/06/2115 June 2021 | Appointment of Mr Simon John Bolton as a director on 2021-06-01 |
15/06/2115 June 2021 | Appointment of Ms Ewa Mita as a director on 2021-06-01 |
27/05/2127 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
03/04/203 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BAKER |
06/03/206 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
25/03/1925 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
27/03/1827 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
13/10/1713 October 2017 | Confirmation statement made on 2017-09-09 with no updates |
19/07/1719 July 2017 | ADOPT ARTICLES 30/06/2017 |
04/07/174 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 017347090003 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/01/1717 January 2017 | DIRECTOR APPOINTED MR ADRIAN BAKER |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/03/1617 March 2016 | SECRETARY APPOINTED MRS ALISON GAIL DENNIS |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DENNIS |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, SECRETARY LAURA DENNIS |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DENNIS / 10/09/2014 |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON GAIL DENNIS / 10/09/2014 |
09/09/159 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/09/1422 September 2014 | DIRECTOR APPOINTED MR AUSTEN JONAS |
22/09/1422 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/09/1316 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/09/1227 September 2012 | SECRETARY APPOINTED LAURA DENNIS |
27/09/1227 September 2012 | DIRECTOR APPOINTED JONATHAN MARK DENNIS |
27/09/1227 September 2012 | APPOINTMENT TERMINATED, SECRETARY SIMON DENNIS |
24/09/1224 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/09/119 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/09/1013 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
15/09/0915 September 2009 | LOCATION OF REGISTER OF MEMBERS |
15/09/0915 September 2009 | LOCATION OF DEBENTURE REGISTER |
15/09/0915 September 2009 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM FAIRVIEW BUSINESS CENTRE 29-31 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN |
15/09/0915 September 2009 | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
17/11/0817 November 2008 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX |
01/10/081 October 2008 | RETURN MADE UP TO 09/09/08; NO CHANGE OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
21/09/0721 September 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | SECRETARY RESIGNED |
10/10/0510 October 2005 | NEW SECRETARY APPOINTED |
27/09/0527 September 2005 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
27/09/0527 September 2005 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
27/09/0527 September 2005 | REREG PLC-PRI 26/09/05 |
27/09/0527 September 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/09/0527 September 2005 | REREGISTRATION MEMORANDUM AND ARTICLES |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05 |
03/11/043 November 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
17/09/0417 September 2004 | DIRECTOR RESIGNED |
17/09/0417 September 2004 | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/06/043 June 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/11/037 November 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
22/10/0322 October 2003 | AUDITOR'S RESIGNATION |
11/11/0211 November 2002 | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | DIRECTOR RESIGNED |
04/11/024 November 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
02/05/022 May 2002 | REGISTERED OFFICE CHANGED ON 02/05/02 FROM: FROGMORE INDUSTRIAL ESTATE CLAYTON ROAD HAYES MIDDLESEX UB3 1AU |
20/11/0120 November 2001 | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
31/10/0031 October 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
18/10/0018 October 2000 | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
28/10/9928 October 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
19/10/9919 October 1999 | RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS |
05/11/985 November 1998 | RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS |
30/10/9830 October 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
22/09/9822 September 1998 | NEW DIRECTOR APPOINTED |
05/11/975 November 1997 | RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS |
30/10/9730 October 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
09/04/979 April 1997 | NEW DIRECTOR APPOINTED |
09/04/979 April 1997 | DIRECTOR RESIGNED |
30/10/9630 October 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
16/10/9616 October 1996 | RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS |
24/06/9624 June 1996 | REGISTERED OFFICE CHANGED ON 24/06/96 FROM: UNIT 3 ABENGLEN INDUSTRIAL ESTATE BETAM ROAD HAYES MIDDLESEX UB3 1SS |
10/01/9610 January 1996 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/951 November 1995 | RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS |
17/10/9517 October 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
29/09/9429 September 1994 | RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS |
11/07/9411 July 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
07/10/937 October 1993 | RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS |
29/06/9329 June 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
18/11/9218 November 1992 | RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS |
27/07/9227 July 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
07/10/917 October 1991 | RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS |
07/10/917 October 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
15/10/9015 October 1990 | FULL ACCOUNTS MADE UP TO 31/03/90 |
15/10/9015 October 1990 | RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS |
09/03/909 March 1990 | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
09/03/909 March 1990 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
09/03/909 March 1990 | BALANCE SHEET |
09/03/909 March 1990 | AUDITORS' STATEMENT |
09/03/909 March 1990 | AUDITORS' REPORT |
09/03/909 March 1990 | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
09/03/909 March 1990 | REREGISTRATION MEMORANDUM AND ARTICLES |
09/03/909 March 1990 | REREGISTRATION PRI-PLC 19/01/90 |
04/01/904 January 1990 | RETURN MADE UP TO 19/11/89; FULL LIST OF MEMBERS |
04/01/904 January 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
19/01/8919 January 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
19/01/8919 January 1989 | RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS |
20/09/8820 September 1988 | SUBDIVIDE SHARES 10/06/88 |
20/09/8820 September 1988 | £ NC 50000/100000 |
06/09/886 September 1988 | ADOPT MEM AND ARTS 100688 |
17/05/8817 May 1988 | RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS |
17/05/8817 May 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
11/02/8811 February 1988 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/877 April 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
07/04/877 April 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
07/11/867 November 1986 | FULL ACCOUNTS MADE UP TO 31/03/85 |
26/06/8626 June 1986 | RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLOWSTORE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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