IFLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

22/10/2422 October 2024 Certificate of change of name

View Document

22/10/2422 October 2024 Change of name notice

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Adam Chambers on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Raymond Lilley on 2023-05-10

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LILLEY / 27/01/2019

View Document

27/01/1927 January 2019 DIRECTOR APPOINTED MR ADAM CHAMBERS

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LILLEY / 09/01/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM UNIT A1B LORDS WOOD ROAD HARWORTH DONCASTER DN11 8BZ ENGLAND

View Document

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

View Accounts

21/12/1821 December 2018 COMPANY NAME CHANGED ALLIANCE PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/12/18

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

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

View Accounts

09/12/179 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM UNIT 11 BRUNEL IND ESTATE HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8SG

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

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

View Accounts

14/01/1514 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM CHAMBERS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 DIRECTOR APPOINTED MR ADAM CHAMBERS

View Document

24/04/1324 April 2013 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