FLOWTECH WATER SOLUTIONS 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

10/04/2510 April 2025 Change of details for Pumpserv Limited as a person with significant control on 2024-05-07

View Document

19/02/2519 February 2025 Registration of charge 051254790001, created on 2025-02-18

View Document

23/01/2523 January 2025 Appointment of Mr Dominic Graham Hill as a director on 2025-01-21

View Document

16/01/2516 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 Mark Mackenzie 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

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 Robert James Freeman as a director on 2025-01-10

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 Daniel Richard 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

07/05/247 May 2024 Confirmation statement made on 2024-04-24 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 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Resolutions

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 Flowtech Water Solutions Holdings Limited as a person with significant control on 2022-05-17

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

31/10/2331 October 2023 Termination of appointment of Paul Havard as a director on 2023-10-11

View Document

31/10/2331 October 2023 Termination of appointment of Martin Donaldson as a director on 2023-10-11

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 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 Rob Critchley 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

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 Russell Charles Freeman 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

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

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 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 Appointment of Mr Matthew Conleth Magee as a director on 2022-05-11

View Document

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 Notification of Pumpserv Limited as a person with significant control on 2022-05-11

View Document

17/05/2217 May 2022 Cessation of Paul Havard 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

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

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAVARD / 20/04/2018

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOWTECH WATER SOLUTIONS HOLDINGS LIMITED

View Document

11/08/1711 August 2017 CESSATION OF BSTM INVESTMENTS LTD AS A PSC

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 SAIL ADDRESS CREATED

View Document

11/05/1711 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DONALDSON / 01/05/2015

View Document

18/06/1518 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEECH / 03/07/2014

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEECH / 03/12/2013

View Document

15/07/1315 July 2013 ADOPT ARTICLES 05/04/2013

View Document

15/07/1315 July 2013 SUB-DIVISION 05/04/13

View Document

15/07/1315 July 2013 SUBDIVISION 05/04/2013

View Document

18/06/1318 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MARTIN DONALDSON

View Document

07/06/127 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/06/1124 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

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

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED PAUL HAVARD

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM UNITS 2 & 3, MIDDLEGATE HOUSE MIDDLEGATE MORECAMBE ENGLAND LA3 3BN

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 DIRECTOR APPOINTED NICOLA JAYNE LEECH

View Document

23/02/1123 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 134.00

View Document

04/02/114 February 2011 ADOPT ARTICLES 25/01/2011

View Document

21/07/1021 July 2010 ADOPT ARTICLES 01/03/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA LEECH

View Document

10/06/1010 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: UNIT 5, NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LA3 3AZ

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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