FLUSH BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Appointment of Mrs Beverley Anne Lodge as a secretary on 2025-03-17 |
09/01/259 January 2025 | Compulsory strike-off action has been suspended |
09/01/259 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-14 with updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
28/11/2228 November 2022 | Confirmation statement made on 2022-08-14 with no updates |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Confirmation statement made on 2021-08-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 1-15 CRICKETFIELD GROVE LEIGH ON SEA ESSEX SS9 3EJ |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/11/1710 November 2017 | APPOINTMENT TERMINATED, DIRECTOR LOUIS FALCO |
10/11/1710 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GRANT MICHAEL LODGE / 09/11/2017 |
10/11/1710 November 2017 | CESSATION OF LOUIS MICHAEL FALCO AS A PSC |
10/11/1710 November 2017 | DIRECTOR APPOINTED MR GRANT MICHAEL LODGE |
05/10/175 October 2017 | COMPANY NAME CHANGED FLUSH HIRE LIMITED CERTIFICATE ISSUED ON 05/10/17 |
05/10/175 October 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
18/09/1718 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT MICHAEL LODGE |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORLEY |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR GRANT LODGE |
18/09/1718 September 2017 | DIRECTOR APPOINTED MR LOUIS MICHAEL FALCO |
18/09/1718 September 2017 | CESSATION OF NICHOLAS ROBERT MORLEY AS A PSC |
18/09/1718 September 2017 | CESSATION OF BEVERLEY ANNE LODGE AS A PSC |
18/09/1718 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS MICHAEL FALCO |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1627 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | DIRECTOR APPOINTED MR NICHOLAS ROBERT MORLEY |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/09/1424 September 2014 | DISS40 (DISS40(SOAD)) |
23/09/1423 September 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
22/07/1422 July 2014 | FIRST GAZETTE |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS UNITED KINGDOM |
31/01/1431 January 2014 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 3RD FLOOR VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/03/1321 March 2013 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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