VAPOUR FLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

21/05/2521 May 2025 Registered office address changed from Site Office 18 Harcourt Close Henley-on-Thames RG9 1UZ England to The Henley Business Centre Newtown Road Henley-on-Thames RG9 1HG on 2025-05-21

View Document

08/02/258 February 2025 Registered office address changed from Henley Business Centre Newtown Road Henley-on-Thames RG9 1HG England to Site Office 18 Harcourt Close Henley-on-Thames RG9 1UZ on 2025-02-08

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/03/1928 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1921 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN HUDSON / 28/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

14/11/1714 November 2017 SAIL ADDRESS CHANGED FROM: C/O IVENTAIR LTD UNIT 39 SUTTONS BUSINESS PARK SUTTONS PARK AVENUE READING BERKSHIRE RG6 1AZ UNITED KINGDOM

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR WINDALA LTD

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MRS ROSEMARY HUDSON

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM UNIT 39 SUTTONS BUSINESS PARK SUTTONS PARK AVENUE READING BERKSHIRE RG6 1AZ

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR RAYMOND JOHN HUDSON

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR PAUL RAYMOND HUDSON

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN HUDSON / 25/02/2015

View Document

27/02/1527 February 2015 CORPORATE DIRECTOR APPOINTED WINDALA LTD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR MELISSA TONGUE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/08/142 August 2014 DIRECTOR APPOINTED MISS MELISSA ROSE-MARY TONGUE

View Document

02/08/142 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HUDSON

View Document

02/08/142 August 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUDSON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 COMPANY NAME CHANGED IVENTAIR LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

31/10/1231 October 2012 SAIL ADDRESS CHANGED FROM: C/O WINDALA LTD UNIT 39 SUTTONS BUSINESS PARK SUTTONS PARK AVENUE READING BERKSHIRE RG6 1AZ UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 43 SUTTON BUSINESS PARK READING BERKSHIRE RG6 1AZ

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/1129 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/12/1129 December 2011 SAIL ADDRESS CREATED

View Document

29/12/1129 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HUDSON / 30/10/2009

View Document

30/12/0930 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HUDSON / 31/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM STUARTS LANE, GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1PB

View Document

12/12/0812 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 MEMORANDUM OF ASSOCIATION

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED PHOTON-AIR LTD CERTIFICATE ISSUED ON 30/08/07

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 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