FLINT SERVICES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

26/03/1426 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY VERNON SMITH / 07/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 332 HORTON ROAD DATCHET SLOUGH SL3 9HY

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: WOODLANDS HOUSE CANON LANE WOODLANDS PARK MAIDENHEAD BERKS SL6 3NR

View Document

26/03/9826 March 1998 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/12/979 December 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

26/08/9726 August 1997 FIRST GAZETTE

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 ALTER MEM AND ARTS 07/03/96

View Document

24/04/9624 April 1996 £ NC 100/1000 07/03/9

View Document

24/04/9624 April 1996 NC INC ALREADY ADJUSTED 07/03/96

View Document

07/03/967 March 1996 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