FLUX PHE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

20/02/2520 February 2025 Director's details changed for Mr Simon Carl Pickersgill on 2025-02-20

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

01/06/231 June 2023 Change of details for Mr Simon Carl Pickersgill as a person with significant control on 2022-05-31

View Document

01/06/231 June 2023 Director's details changed for Mr Simon Carl Pickersgill on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CARL PICKERSGILL

View Document

14/08/1814 August 2018 CESSATION OF EVITAVONNI HOLDINGS LIMITED AS A PSC

View Document

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

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHEL ERWICH

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR SIMON CARL PICKERSGILL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/01/1519 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

09/05/149 May 2014 COMPANY NAME CHANGED EVITAVONNI COMMERCIAL LIMITED CERTIFICATE ISSUED ON 09/05/14

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/07/1019 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM UNIT 5 HURLANDS BUSINESS CENTRE HURLANDS CLOSE FARNHAM SURREY GU9 9JE

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL ERWICH / 10/06/2009

View Document

03/06/083 June 2008 CURRSHO FROM 31/05/2009 TO 30/04/2009

View Document

09/05/089 May 2008 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