IFLOW SERVICES LTD

Company Documents

DateDescription
27/02/2527 February 2025 Certificate of change of name

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

11/04/2411 April 2024 Withdrawal of a person with significant control statement on 2024-04-11

View Document

10/04/2410 April 2024 Notification of David John Carson as a person with significant control on 2024-04-06

View Document

10/04/2410 April 2024 Withdrawal of a person with significant control statement on 2024-04-10

View Document

10/04/2410 April 2024 Notification of Jeanette Carson as a person with significant control on 2024-04-06

View Document

03/04/243 April 2024 Director's details changed for Mrs Jeanette Maria Carson on 2024-04-01

View Document

03/04/243 April 2024 Director's details changed for Mr David Carson on 2024-04-01

View Document

03/04/243 April 2024 Secretary's details changed for Mrs Jeanette Carson on 2024-04-01

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

04/07/204 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM UNIT 4 LODGE FARM BUSINESS PARK CLACTON ROAD GREAT HOLLAND FRINTON-ON-SEA ESSEX CO13 0JU ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CARSON

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 6 THORPE ROAD WEELEY CLACTON-ON-SEA ESSEX CO16 9JH ENGLAND

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

26/08/1726 August 2017 NOTIFICATION OF PSC STATEMENT ON 26/08/2017

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/17

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR MARTIN DAVID CARSON

View Document

27/06/1727 June 2017 Annual accounts for year ending 27 Jun 2017

View Accounts

28/06/1628 June 2016 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