FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

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

View Accounts

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mrs Samiena Islam as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Javid Mahdavi as a director on 2022-12-01

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

09/12/219 December 2021 Certificate of change of name

View Document

08/12/218 December 2021 Appointment of Mr John Peter Macdonald as a director on 2021-12-01

View Document

08/12/218 December 2021 Termination of appointment of John Paul Stronnar as a director on 2021-11-30

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MELINDA HUNGERFORD / 06/02/2021

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MS MELINDA HUNGERFORD

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRURY

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM OFFICE 35 GREENBOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL ENGLAND

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / FLYWHEEL IT SERVICES LIMITED / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL STRONNAR / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP DRURY / 01/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM SUITE F31 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

06/11/186 November 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

14/04/1814 April 2018 DIRECTOR APPOINTED MR MATTHEW DAVID WHITE

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN STRONNAR

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA STRONNAR

View Document

23/03/1823 March 2018 ADOPT ARTICLES 02/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

23/03/1823 March 2018 CESSATION OF JOHN PAUL STRONNAR AS A PSC

View Document

23/03/1823 March 2018 CESSATION OF REBECCA RUBY STRONNAR AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLYWHEEL IT SERVICES LIMITED

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035851820002

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL STRONNAR / 09/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL STRONNAR / 09/03/2018

View Document

09/03/189 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL STRONNAR / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL STRONNAR / 09/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA RUBY STRONNAR / 09/03/2018

View Document

21/02/1821 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1716 October 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP DRURY / 01/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/135 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR MICHAEL PHILIP DRURY

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL STRONNAR / 14/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RUBY STRONNAR / 14/02/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/04/1023 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM SUITE F3 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRENN3 6AQ

View Document

28/04/0828 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0719 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: UNIT 1 STATION FARM DENTON ROAD HORTON NORTHAMPTON NORTHAMPTONSHIRE NN7 2BG

View Document

30/07/0530 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 64 CROSS WATERS CLOSE WOOTTON FIELDS NORTHAMPTON NORTHAMPTONSHIRE NN4 6AL

View Document

01/07/021 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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