PDS FLATWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-10-25 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM UNIT 87 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 85 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLIN EMIN / 25/10/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLIN EMIN / 29/08/2018

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLAN EMIN

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLIN EMIN / 15/08/2018

View Document

23/08/1823 August 2018 CESSATION OF IAN MURRAY FORDER AS A PSC

View Document

08/08/188 August 2018 COMPANY NAME CHANGED GLOBAL HIFU SYSTEMS LTD CERTIFICATE ISSUED ON 08/08/18

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR TAYLAN EMIN

View Document

07/08/187 August 2018 CESSATION OF JOHN GERARD STEPHENSON AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHENSON

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM LYTTLETON HOUSE 64 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/07/132 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED GLOBAL HIFU USA (PROSTATE) LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

23/04/1223 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/06/119 June 2011 DIRECTOR APPOINTED MR JOHN GERARD STEPHENSON

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FORDER

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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