DM FLOW SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
16/07/2516 July 2025 New | Application to strike the company off the register |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Registered office address changed from 9 Verna House 9 Bicester Road Aylesbury HP19 9AG England to Unit 7 Midshires House Smeaton Close Aylesbury HP19 8HL on 2024-02-07 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Registered office address changed from C/O Paul J Alder & Co 5 Church Street Aylesbury Buckinghamshire HP20 2QP to 9 Verna House 9 Bicester Road Aylesbury HP19 9AG on 2022-12-23 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD MAURICE WEBSTER / 01/04/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE WEBSTER / 01/04/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/11/0811 November 2008 | DIRECTOR APPOINTED PATRICIA ANNE WEBSTER |
19/05/0819 May 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/05/071 May 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | NEW SECRETARY APPOINTED |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
16/06/0416 June 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
30/04/0430 April 2004 | DIRECTOR RESIGNED |
30/04/0430 April 2004 | SECRETARY RESIGNED |
20/04/0420 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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