FLV SOLUTION LTD

Company Documents

DateDescription
03/06/253 June 2025 Appointment of a voluntary liquidator

View Document

03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Statement of affairs

View Document

03/06/253 June 2025 Registered office address changed from 10 Chaucer Road Southampton Hampshire SO19 6QS England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-06-03

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/04/2516 April 2025 Previous accounting period shortened from 2025-10-31 to 2025-03-31

View Document

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

View Accounts

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Director's details changed for Mr Arpad Lukacs on 2022-10-28

View Document

02/11/222 November 2022 Change of details for Mr Arpad Lukacs as a person with significant control on 2022-10-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2NB United Kingdom to 10 Chaucer Road Southampton Hampshire SO19 6QS on 2022-10-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR ARPAD LUKACS / 09/02/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARPAD LUKACS / 09/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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