NON FUMO FLUE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Mr Neil David Willis as a person with significant control on 2025-07-22

View Document

29/07/2529 July 2025 NewChange of details for Mr Paul John Willis as a person with significant control on 2025-07-22

View Document

28/07/2528 July 2025 NewRegistered office address changed from Carousel House Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3RP to 7 High Street Windsor Berkshire SL4 1LD on 2025-07-28

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Neil David Willis on 2025-07-22

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

18/07/2418 July 2024 Purchase of own shares.

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

25/06/2425 June 2024 Cancellation of shares. Statement of capital on 2024-06-19

View Document

06/06/246 June 2024 Change of details for Mr Neil David Willis as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Neil David Willis on 2024-06-05

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Change of details for Mr Neil David Willis as a person with significant control on 2023-06-19

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

08/03/218 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR. NEIL DAVID WILLIS / 30/05/2020

View Document

02/06/202 June 2020 CESSATION OF NEIL DAVID WILLIS AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN WILLIS

View Document

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID WILLIS

View Document

16/03/2016 March 2020 CESSATION OF PAUL JOHN WILLIS AS A PSC

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID WILLIS / 01/06/2019

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN WILLIS

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID WILLIS

View Document

21/02/2021 February 2020 CESSATION OF JOHN EDWIN WILLIS AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY PAUL WILLIS

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

02/11/172 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID WILLIS / 01/02/2014

View Document

30/06/1430 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM WEST HOUSE SLOUGH LANE SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4HN

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/06/1113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

05/03/035 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 NC INC ALREADY ADJUSTED 20/01/03

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

05/10/895 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

31/10/8831 October 1988 WD 19/10/88 AD 30/08/88--------- £ SI 5000@1=5000 £ IC 100/5100

View Document

03/10/883 October 1988 NC INC ALREADY ADJUSTED

View Document

03/10/883 October 1988 £ NC 100/10000 30/08/

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: 26 HIGH STREET HIGH WYCOMBE BUCKS

View Document

04/12/874 December 1987 RETURN MADE UP TO 10/10/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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