FLATROCK SYSTEMS LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD STOW / 09/10/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD STOW / 30/07/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ORTON

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY ORTON / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD STOW / 04/05/2018

View Document

04/05/184 May 2018 CESSATION OF MARTIN ANTHONY ORTON AS A PSC

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD STOW / 03/05/2018

View Document

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

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 84 PORTLAND ROAD WYKE REGIS WEYMOUTH DORSET DT4 9AB

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM
84 PORTLAND ROAD
WYKE REGIS
WEYMOUTH
DORSET
DT4 9AB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD STOW / 04/07/2011

View Document

04/02/114 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 2

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TITE

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY ORTON / 05/07/2010

View Document

09/07/109 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD STOW / 05/07/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR JONATHAN ROY TITE

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 RE ALLOTMENT OF SHARES 28/11/07

View Document

27/12/0727 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/994 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 61 SAINT THOMAS STREET WEYMOUTH DORSET DT4 8EQ

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM:
61 SAINT THOMAS STREET
WEYMOUTH
DORSET DT4 8EQ

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

05/07/995 July 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/07/995 July 1999 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