FLARE DESIGN AND CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

24/07/2524 July 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/02/2316 February 2023 Registered office address changed from Office 5 2-4 Corporation Street Chesterfield S41 7TP England to 85 Lime Tree Road Matlock DE4 3DU on 2023-02-16

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-04-05

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 22 GATCOMBE COURT DEXTER CLOSE ST. ALBANS AL1 5WA ENGLAND

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 4 ALBANIAN COURT 85 CAMP ROAD ST. ALBANS AL1 5EA ENGLAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 1 HADDON COURT SHAKESPEARE ROAD HARPENDEN HERTFORDSHIRE AL5 5NB

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 4 ALBANIAN COURT 85 CAMP ROAD ST. ALBANS AL1 5EA ENGLAND

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, NO UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/11/1516 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

18/09/1518 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / HILARY JANE WOOLLETT / 18/09/2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 1 SHAKESPEARE ROAD HARPENDEN HERTFORDSHIRE AL5 5NB ENGLAND

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 23 BREWHOUSE HILL WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8AN

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR TARAN BOYNTON

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 35A HIGH STREET WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8BB UNITED KINGDOM

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BOYNTON / 02/03/2010

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 145 LOWER LUTON ROAD WHEATHAMPSTEAD ST ALBANS AL4 8HQ

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARAN LOUISE BOYNTON / 02/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/11/0910 November 2009 24/09/09 STATEMENT OF CAPITAL GBP 2

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED TARAN LOUISE BOYNTON

View Document

24/08/0924 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 8 OLD THEATRE COURT 123 PARK STREET SOUTHWARK LONDON SE1 9ES

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 4 SALISBURY AVENUE NEWBOLD CHESTERFIELD DERBYSHIRE S41 8PR

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 05/04/02

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information