FLASH MOBILE WELDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEALE / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD NEALE / 28/08/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / REBECCA NEALE / 28/08/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEALE / 28/08/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NEALE / 28/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 51 CRANFORD ROAD TONBRIDGE KENT TN10 4HQ

View Document

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

19/12/1919 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

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED REBECCA NEALE

View Document

01/04/161 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 6 CRANFORD ROAD TONBRIDGE KENT TN10 4HN UNITED KINGDOM

View Document

28/03/1328 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/04/1121 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 1

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR RICHARD NEALE

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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