FLUX PHE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/02/2520 February 2025 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom to 227a West Street Fareham PO16 0HZ on 2025-02-20 |
20/02/2520 February 2025 | Director's details changed for Mr Simon Carl Pickersgill on 2025-02-20 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-27 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
01/06/231 June 2023 | Change of details for Mr Simon Carl Pickersgill as a person with significant control on 2022-05-31 |
01/06/231 June 2023 | Director's details changed for Mr Simon Carl Pickersgill on 2023-05-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CARL PICKERSGILL |
14/08/1814 August 2018 | CESSATION OF EVITAVONNI HOLDINGS LIMITED AS A PSC |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 1C, HENLEY BUSINESS PARK PIRBRIGHT ROAD NORMANDY GUILDFORD SURREY GU3 2DX |
05/07/185 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHEL ERWICH |
23/04/1823 April 2018 | DIRECTOR APPOINTED MR SIMON CARL PICKERSGILL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/01/1620 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/01/1519 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
09/05/149 May 2014 | COMPANY NAME CHANGED EVITAVONNI COMMERCIAL LIMITED CERTIFICATE ISSUED ON 09/05/14 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/143 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
21/11/1321 November 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
11/05/1311 May 2013 | DISS40 (DISS40(SOAD)) |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1330 April 2013 | FIRST GAZETTE |
29/01/1329 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/01/1210 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
07/06/117 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/07/1019 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/01/1014 January 2010 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM UNIT 5 HURLANDS BUSINESS CENTRE HURLANDS CLOSE FARNHAM SURREY GU9 9JE |
10/06/0910 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEL ERWICH / 10/06/2009 |
03/06/083 June 2008 | CURRSHO FROM 31/05/2009 TO 30/04/2009 |
09/05/089 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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