FLASH SYSTEMS LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON / 01/12/2012

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM
69 KNEESWORTH STREET
ROYSTON
HERTFORDSHIRE
SG8 5AH

View Document

30/08/1330 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/09/126 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/09/1113 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/09/1010 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON / 01/08/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / TOBY CAMPBELL BOSWELL GORDON / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / TOBY GORDON / 01/07/2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON / 01/08/2009

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON / 08/10/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 12 DINSMORE ROAD LONDON SW12 9PS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/07/0721 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/09/0311 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 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