FLOWTECH WATER SOLUTIONS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
19/02/2519 February 2025 | Registration of charge 107285800001, created on 2025-02-18 |
14/02/2514 February 2025 | Notification of Dutypoint (Nw) Ltd as a person with significant control on 2025-01-13 |
17/01/2517 January 2025 | Previous accounting period extended from 2024-08-31 to 2024-12-31 |
15/01/2515 January 2025 | Termination of appointment of Rob Critchley as a director on 2025-01-10 |
15/01/2515 January 2025 | Appointment of Mr Duncan James Lewis as a director on 2025-01-10 |
15/01/2515 January 2025 | Appointment of Mr Matthew Ian Collins as a director on 2025-01-10 |
15/01/2515 January 2025 | Termination of appointment of Mark Mackenzie as a director on 2025-01-10 |
15/01/2515 January 2025 | Termination of appointment of Robert James Freeman as a director on 2025-01-10 |
15/01/2515 January 2025 | Termination of appointment of Nigel Alex Freeman as a director on 2025-01-10 |
15/01/2515 January 2025 | Termination of appointment of Daniel Richard Freeman as a director on 2025-01-10 |
15/01/2515 January 2025 | Termination of appointment of Russell Charles Freeman as a director on 2025-01-10 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
23/05/2423 May 2024 | Notification of Elmbridge Pump Company Limited as a person with significant control on 2023-10-11 |
23/05/2423 May 2024 | Cessation of Pumpserv Limited as a person with significant control on 2023-10-11 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-18 with updates |
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 |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Memorandum and Articles of Association |
10/11/2310 November 2023 | Previous accounting period shortened from 2023-12-31 to 2023-08-31 |
07/11/237 November 2023 | Memorandum and Articles of Association |
02/11/232 November 2023 | Change of details for Pumpserv Limited as a person with significant control on 2023-10-24 |
26/10/2326 October 2023 | Current accounting period extended from 2023-08-31 to 2023-12-31 |
20/10/2320 October 2023 | Appointment of Mr Russell Charles Freeman as a director on 2023-10-11 |
20/10/2320 October 2023 | Appointment of Mr Rob Critchley as a director on 2023-10-11 |
20/10/2320 October 2023 | Appointment of Mr Nigel Alex Freeman as a director on 2023-10-11 |
20/10/2320 October 2023 | Appointment of Mr Mark Mackenzie as a director on 2023-10-11 |
20/10/2320 October 2023 | Appointment of Mr Daniel Freeman as a director on 2023-10-11 |
20/10/2320 October 2023 | Termination of appointment of Matthew Conleth Magee as a director on 2023-10-11 |
20/10/2320 October 2023 | Appointment of Mr Robert James Freeman as a director on 2023-10-11 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-18 with updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/05/2217 May 2022 | Termination of appointment of Michael Andrew Leech as a director on 2022-05-11 |
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 |
17/05/2217 May 2022 | Appointment of Mr Matthew Conleth Magee as a director on 2022-05-11 |
17/05/2217 May 2022 | Notification of Pumpserv Limited as a person with significant control on 2022-05-11 |
17/05/2217 May 2022 | Cessation of Michael Andrew Leech as a person with significant control on 2022-05-11 |
17/05/2217 May 2022 | Cessation of Nicola Jayne Leech as a person with significant control on 2022-05-11 |
17/05/2217 May 2022 | Termination of appointment of Nicola Jayne Leech as a director on 2022-05-11 |
04/05/224 May 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
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 |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
25/11/2025 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEECH / 20/11/2020 |
25/11/2025 November 2020 | PSC'S CHANGE OF PARTICULARS / NICOLA JAYNE LEECH / 20/11/2020 |
25/11/2025 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE LEECH / 20/11/2020 |
25/11/2025 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEECH / 20/11/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | CURREXT FROM 30/04/2018 TO 31/08/2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
22/05/1822 May 2018 | SAIL ADDRESS CREATED |
22/05/1822 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
15/09/1715 September 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 7330.00 |
19/04/1719 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLOWTECH WATER SOLUTIONS HOLDINGS 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