FLUSH BUILDING SERVICES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Mrs Beverley Anne Lodge as a secretary on 2025-03-17

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 1-15 CRICKETFIELD GROVE LEIGH ON SEA ESSEX SS9 3EJ

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALCO

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRANT MICHAEL LODGE / 09/11/2017

View Document

10/11/1710 November 2017 CESSATION OF LOUIS MICHAEL FALCO AS A PSC

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR GRANT MICHAEL LODGE

View Document

05/10/175 October 2017 COMPANY NAME CHANGED FLUSH HIRE LIMITED CERTIFICATE ISSUED ON 05/10/17

View Document

05/10/175 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT MICHAEL LODGE

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORLEY

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT LODGE

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR LOUIS MICHAEL FALCO

View Document

18/09/1718 September 2017 CESSATION OF NICHOLAS ROBERT MORLEY AS A PSC

View Document

18/09/1718 September 2017 CESSATION OF BEVERLEY ANNE LODGE AS A PSC

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS MICHAEL FALCO

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 DIRECTOR APPOINTED MR NICHOLAS ROBERT MORLEY

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS UNITED KINGDOM

View Document

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

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/03/1321 March 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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