FLOMATIC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

29/10/2429 October 2024 Termination of appointment of Matthew John West as a director on 2024-10-28

View Document

25/10/2425 October 2024 Change of details for Mr Martin James Chester as a person with significant control on 2024-10-21

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/11/235 November 2023 Cessation of John Taylor as a person with significant control on 2023-10-27

View Document

05/11/235 November 2023 Notification of Martin Chester as a person with significant control on 2023-10-27

View Document

05/11/235 November 2023 Termination of appointment of John Taylor as a director on 2023-10-27

View Document

25/10/2325 October 2023 Change of details for Mr John Taylor as a person with significant control on 2023-09-30

View Document

25/10/2325 October 2023 Cessation of Gaye Taylor as a person with significant control on 2023-09-30

View Document

23/08/2323 August 2023 Appointment of Miss Jamie Chester as a director on 2023-08-03

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

13/01/2313 January 2023 Cessation of Ann Mitchem as a person with significant control on 2022-12-22

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/05/191 May 2019 ADOPT ARTICLES 10/04/2019

View Document

18/04/1918 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 1000.01

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MITCHEM

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYE TAYLOR

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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