FLOWTECH WATER SOLUTIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

19/02/2519 February 2025 Registration of charge 107285800001, created on 2025-02-18

View Document

14/02/2514 February 2025 Notification of Dutypoint (Nw) Ltd as a person with significant control on 2025-01-13

View Document

17/01/2517 January 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Rob Critchley as a director on 2025-01-10

View Document

15/01/2515 January 2025 Appointment of Mr Duncan James Lewis as a director on 2025-01-10

View Document

15/01/2515 January 2025 Appointment of Mr Matthew Ian Collins as a director on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Mark Mackenzie as a director on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Robert James Freeman as a director on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Nigel Alex Freeman as a director on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Daniel Richard Freeman as a director on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Russell Charles Freeman as a director on 2025-01-10

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Notification of Elmbridge Pump Company Limited as a person with significant control on 2023-10-11

View Document

23/05/2423 May 2024 Cessation of Pumpserv Limited as a person with significant control on 2023-10-11

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

23/04/2423 April 2024 Registered office address changed from Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU England to Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA on 2024-04-23

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

10/11/2310 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Change of details for Pumpserv Limited as a person with significant control on 2023-10-24

View Document

26/10/2326 October 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

20/10/2320 October 2023 Appointment of Mr Russell Charles Freeman as a director on 2023-10-11

View Document

20/10/2320 October 2023 Appointment of Mr Rob Critchley as a director on 2023-10-11

View Document

20/10/2320 October 2023 Appointment of Mr Nigel Alex Freeman as a director on 2023-10-11

View Document

20/10/2320 October 2023 Appointment of Mr Mark Mackenzie as a director on 2023-10-11

View Document

20/10/2320 October 2023 Appointment of Mr Daniel Freeman as a director on 2023-10-11

View Document

20/10/2320 October 2023 Termination of appointment of Matthew Conleth Magee as a director on 2023-10-11

View Document

20/10/2320 October 2023 Appointment of Mr Robert James Freeman as a director on 2023-10-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Termination of appointment of Michael Andrew Leech as a director on 2022-05-11

View Document

17/05/2217 May 2022 Registered office address changed from Hubersty, 73a Station Road Cark in Cartmel Nr Grange-over-Sands Cumbria LA11 7JZ United Kingdom to Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Mr Matthew Conleth Magee as a director on 2022-05-11

View Document

17/05/2217 May 2022 Notification of Pumpserv Limited as a person with significant control on 2022-05-11

View Document

17/05/2217 May 2022 Cessation of Michael Andrew Leech as a person with significant control on 2022-05-11

View Document

17/05/2217 May 2022 Cessation of Nicola Jayne Leech as a person with significant control on 2022-05-11

View Document

17/05/2217 May 2022 Termination of appointment of Nicola Jayne Leech as a director on 2022-05-11

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM FAIRVIEW 108 MAIN STREET FLOOKBURGH GRANGE-OVER-SANDS CUMBRIA LA11 7LB UNITED KINGDOM

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEECH / 20/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / NICOLA JAYNE LEECH / 20/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE LEECH / 20/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEECH / 20/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 CURREXT FROM 30/04/2018 TO 31/08/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

22/05/1822 May 2018 SAIL ADDRESS CREATED

View Document

22/05/1822 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

15/09/1715 September 2017 31/07/17 STATEMENT OF CAPITAL GBP 7330.00

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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