FLOWSTORE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Second filing of Confirmation Statement dated 2017-09-09

View Document

19/11/2419 November 2024 Termination of appointment of Ivan Tonatiuh Sanchez Rodriguez as a director on 2024-10-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Director's details changed for Mrs Alison Gail Dennis on 2022-05-01

View Document

13/05/2213 May 2022 Change of details for Flowstore Holdings Limited as a person with significant control on 2022-05-01

View Document

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

View Document

13/05/2213 May 2022 Secretary's details changed for Mrs Alison Gail Dennis on 2022-05-01

View Document

13/05/2213 May 2022 Director's details changed for Ms Ewa Mita on 2022-05-01

View Document

13/05/2213 May 2022 Director's details changed for Mr Simon James Dennis on 2022-05-01

View Document

13/05/2213 May 2022 Director's details changed for Mr Ivan Tonatiuh Sanchez Rodriguez on 2022-05-01

View Document

13/05/2213 May 2022 Director's details changed for Mr Austen Sinclair Jonas on 2022-05-01

View Document

13/05/2213 May 2022 Director's details changed for Mr Simon John Bolton on 2022-05-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Appointment of Mr Ivan Tonatiuh Sanchez Rodriguez as a director on 2021-06-01

View Document

15/06/2115 June 2021 Appointment of Mr Simon John Bolton as a director on 2021-06-01

View Document

15/06/2115 June 2021 Appointment of Ms Ewa Mita as a director on 2021-06-01

View Document

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BAKER

View Document

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

13/10/1713 October 2017 Confirmation statement made on 2017-09-09 with no updates

View Document

19/07/1719 July 2017 ADOPT ARTICLES 30/06/2017

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017347090003

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR ADRIAN BAKER

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MRS ALISON GAIL DENNIS

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DENNIS

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY LAURA DENNIS

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DENNIS / 10/09/2014

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON GAIL DENNIS / 10/09/2014

View Document

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR AUSTEN JONAS

View Document

22/09/1422 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 SECRETARY APPOINTED LAURA DENNIS

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED JONATHAN MARK DENNIS

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY SIMON DENNIS

View Document

24/09/1224 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM FAIRVIEW BUSINESS CENTRE 29-31 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN

View Document

15/09/0915 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

01/10/081 October 2008 RETURN MADE UP TO 09/09/08; NO CHANGE OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/09/0527 September 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/09/0527 September 2005 REREG PLC-PRI 26/09/05

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

11/11/0211 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: FROGMORE INDUSTRIAL ESTATE CLAYTON ROAD HAYES MIDDLESEX UB3 1AU

View Document

20/11/0120 November 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: UNIT 3 ABENGLEN INDUSTRIAL ESTATE BETAM ROAD HAYES MIDDLESEX UB3 1SS

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/09/9429 September 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/937 October 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/10/917 October 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/909 March 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/909 March 1990 BALANCE SHEET

View Document

09/03/909 March 1990 AUDITORS' STATEMENT

View Document

09/03/909 March 1990 AUDITORS' REPORT

View Document

09/03/909 March 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/909 March 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/03/909 March 1990 REREGISTRATION PRI-PLC 19/01/90

View Document

04/01/904 January 1990 RETURN MADE UP TO 19/11/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 SUBDIVIDE SHARES 10/06/88

View Document

20/09/8820 September 1988 £ NC 50000/100000

View Document

06/09/886 September 1988 ADOPT MEM AND ARTS 100688

View Document

17/05/8817 May 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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