MIX FLOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
16/10/2416 October 2024 | Satisfaction of charge 061234250002 in full |
16/10/2416 October 2024 | Satisfaction of charge 1 in full |
07/10/247 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/03/169 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061234250002 |
02/04/152 April 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/03/1412 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 17 BENTLEY COURT FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BQ ENGLAND |
13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM UNIT 2 MOULTON COLLEGE CHELVESTON ROAD HIGHAM FERRERS RUSHDEN NORTHANTS NN10 8HN |
13/05/1313 May 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/03/1212 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE THOMPSON / 25/02/2010 |
03/03/103 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KENNETH THOMPSON / 25/02/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/11/0826 November 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
17/03/0817 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 5 KINGS MEADOW LANE, HIGHAM FERRERS, RUSHDEN NORTHAMPTONSHIRE NN10 8JE |
14/03/0814 March 2008 | LOCATION OF REGISTER OF MEMBERS |
14/03/0814 March 2008 | LOCATION OF DEBENTURE REGISTER |
22/02/0722 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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