HOUSEFLOW BILLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of Daniel Jonathan Miller as a director on 2023-04-17

View Document

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

View Accounts

04/01/234 January 2023 Appointment of Mr Daniel Jonathan Miller as a director on 2023-01-04

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/02/2226 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

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

View Accounts

24/07/2024 July 2020 CESSATION OF CAROLINE ELIZABETH MCALINDON AS A PSC

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE EDWARD SHALOM

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCALINDON

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JOE EDWARD SHALOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED MAC CONSULTING (ENGINEERING & FINANCE) LTD CERTIFICATE ISSUED ON 20/11/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 6 ST. JAMES'S GROVE TIMPERLEY ALTRINCHAM WA14 5AL ENGLAND

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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