IFLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
22/10/2422 October 2024 | Certificate of change of name |
22/10/2422 October 2024 | Change of name notice |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
10/05/2310 May 2023 | Director's details changed for Mr Adam Chambers on 2023-05-10 |
10/05/2310 May 2023 | Director's details changed for Mr Raymond Lilley on 2023-05-10 |
10/05/2310 May 2023 | Registered office address changed from 1st Floor 10 College Road Harrow Middlesex HA1 1BE England to Unit a1B Lords Wood Road Harworth Doncaster DN11 8BZ on 2023-05-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/04/2129 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/09/2028 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
27/01/1927 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LILLEY / 27/01/2019 |
27/01/1927 January 2019 | DIRECTOR APPOINTED MR ADAM CHAMBERS |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LILLEY / 09/01/2019 |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM UNIT A1B LORDS WOOD ROAD HARWORTH DONCASTER DN11 8BZ ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | COMPANY NAME CHANGED ALLIANCE PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/12/18 |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/12/179 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM UNIT 17 BRUNEL INDUSTRIAL ESTATE HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8SG ENGLAND |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM UNIT 11 BRUNEL IND ESTATE HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8SG |
08/06/158 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
03/06/143 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
02/06/142 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ADAM CHAMBERS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | DIRECTOR APPOINTED MR ADAM CHAMBERS |
24/04/1324 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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