SYSTEMS FLOW ENGINEERING LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
23/05/2523 May 2025 | Micro company accounts made up to 2024-05-30 |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
18/04/2418 April 2024 | Micro company accounts made up to 2021-05-30 |
18/04/2418 April 2024 | Micro company accounts made up to 2022-05-30 |
18/04/2418 April 2024 | Micro company accounts made up to 2023-05-30 |
18/04/2418 April 2024 | Confirmation statement made on 2019-06-08 with no updates |
18/04/2418 April 2024 | Termination of appointment of Pierre Alain Cohen as a director on 2017-11-15 |
18/04/2418 April 2024 | Administrative restoration application |
18/04/2418 April 2024 | Notification of Muhammad Hussain as a person with significant control on 2017-11-15 |
18/04/2418 April 2024 | Micro company accounts made up to 2019-05-30 |
18/04/2418 April 2024 | Micro company accounts made up to 2018-05-30 |
18/04/2418 April 2024 | Micro company accounts made up to 2020-05-30 |
18/04/2418 April 2024 | Confirmation statement made on 2021-06-08 with no updates |
18/04/2418 April 2024 | Confirmation statement made on 2020-06-08 with no updates |
18/04/2418 April 2024 | Confirmation statement made on 2018-06-08 with updates |
18/04/2418 April 2024 | Confirmation statement made on 2022-06-08 with no updates |
18/04/2418 April 2024 | Registered office address changed from 720a Romford Road London E12 6BT to Unit B Rear of 222-228 South Street Romford RM1 2AD on 2024-04-18 |
18/04/2418 April 2024 | Appointment of Mr Muhammad Shahid Hussain as a director on 2017-11-15 |
18/04/2418 April 2024 | Confirmation statement made on 2023-06-08 with no updates |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/02/1629 February 2016 | PREVSHO FROM 30/05/2015 TO 24/05/2015 |
31/08/1531 August 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
07/09/147 September 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/08/1315 August 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
01/06/131 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/03/138 March 2013 | PREVSHO FROM 30/06/2012 TO 31/05/2012 |
15/11/1215 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ALAIN COHEN / 11/11/2011 |
15/11/1215 November 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
10/11/1210 November 2012 | DISS40 (DISS40(SOAD)) |
09/10/129 October 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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