FLOWTECH WATER SOLUTIONS 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 |
10/04/2510 April 2025 | Change of details for Pumpserv Limited as a person with significant control on 2024-05-07 |
19/02/2519 February 2025 | Registration of charge 051254790001, created on 2025-02-18 |
23/01/2523 January 2025 | Appointment of Mr Dominic Graham Hill as a director on 2025-01-21 |
16/01/2516 January 2025 | Previous accounting period extended from 2024-08-31 to 2024-12-31 |
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 Russell Charles 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 Robert James Freeman as a director on 2025-01-10 |
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 Daniel Richard Freeman as a director on 2025-01-10 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-24 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 | Memorandum and Articles of Association |
16/11/2316 November 2023 | Resolutions |
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 Flowtech Water Solutions Holdings Limited as a person with significant control on 2022-05-17 |
02/11/232 November 2023 | Change of details for Pumpserv Limited as a person with significant control on 2023-10-24 |
31/10/2331 October 2023 | Termination of appointment of Paul Havard as a director on 2023-10-11 |
31/10/2331 October 2023 | Termination of appointment of Martin Donaldson as a director on 2023-10-11 |
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 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 Rob Critchley 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 |
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 Russell Charles Freeman 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 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 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 | Appointment of Mr Matthew Conleth Magee as a director on 2022-05-11 |
17/05/2217 May 2022 | Termination of appointment of Michael Andrew Leech 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 Paul Havard 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 |
17/05/2217 May 2022 | Registered office address changed from Unit 1, Lock Flight Buildings Wheatlea Road, Wheatlea Industrial Estate Wigan Greater Manchester WN3 6XP United Kingdom to Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU on 2022-05-17 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/05/216 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEECH / 20/11/2020 |
25/11/2025 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE LEECH / 20/11/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
26/05/2026 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM UNIT 1K CRICKET STREET BUSINESS PARK OFF PRESCOTT STREET WIGAN GREATER MANCHESTER WN6 7TP UNITED KINGDOM |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
05/03/195 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM UNITS 17 & 18 AIRFIELD APPROACH BUSINESS PARK, MOOR LANE FLOOKBURGH GRANGE OVER SANDS LA11 7NG |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAVARD / 20/04/2018 |
23/05/1823 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOWTECH WATER SOLUTIONS HOLDINGS LIMITED |
11/08/1711 August 2017 | CESSATION OF BSTM INVESTMENTS LTD AS A PSC |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
11/05/1711 May 2017 | SAIL ADDRESS CREATED |
11/05/1711 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
18/05/1618 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DONALDSON / 01/05/2015 |
18/06/1518 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEECH / 03/07/2014 |
06/06/146 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEECH / 03/12/2013 |
15/07/1315 July 2013 | ADOPT ARTICLES 05/04/2013 |
15/07/1315 July 2013 | SUB-DIVISION 05/04/13 |
15/07/1315 July 2013 | SUBDIVISION 05/04/2013 |
18/06/1318 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
05/11/125 November 2012 | DIRECTOR APPOINTED MARTIN DONALDSON |
07/06/127 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
24/06/1124 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM UNITS 17 & 18 AIRFIELD APPROACH BUSINESS MOOR LANE FLOOKBURGH GRANGE OVER SANDS LA11 7NG UNITED KINGDOM |
16/05/1116 May 2011 | DIRECTOR APPOINTED PAUL HAVARD |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM UNITS 2 & 3, MIDDLEGATE HOUSE MIDDLEGATE MORECAMBE ENGLAND LA3 3BN |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
03/03/113 March 2011 | DIRECTOR APPOINTED NICOLA JAYNE LEECH |
23/02/1123 February 2011 | 14/02/11 STATEMENT OF CAPITAL GBP 134.00 |
04/02/114 February 2011 | ADOPT ARTICLES 25/01/2011 |
21/07/1021 July 2010 | ADOPT ARTICLES 01/03/2010 |
07/07/107 July 2010 | APPOINTMENT TERMINATED, SECRETARY NICOLA LEECH |
10/06/1010 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | LOCATION OF REGISTER OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
24/07/0724 July 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: UNIT 5, NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LA3 3AZ |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05 |
11/05/0411 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLOWTECH WATER SOLUTIONS 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