FLONIX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
| 29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/12/2019 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM UNIT 5 RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PH2 8DF SCOTLAND |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK LAMB / 01/02/2020 |
| 06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR LEON WARNE |
| 06/02/206 February 2020 | CESSATION OF LEON JOHN WARNE AS A PSC |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/01/1730 January 2017 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM UNIT 2 INVERALMOND WAY PERTH PH1 3UQ |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON JOHN WARNE / 01/10/2015 |
| 09/05/169 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK LAMB / 01/02/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | 18/12/15 STATEMENT OF CAPITAL GBP 10 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/06/158 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIT 2 INVERALMOND WAY PERTH PH1 3TW |
| 08/06/158 June 2015 | DIRECTOR APPOINTED MR LEON JOHN WARNE |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/05/1422 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/05/133 May 2013 | COMPANY NAME CHANGED FLONIX IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/05/13 |
| 02/05/132 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
| 12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/05/1215 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 11/10/1111 October 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
| 01/06/111 June 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK LAMB / 23/04/2011 |
| 12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 28/10/1028 October 2010 | APPOINTMENT TERMINATED, SECRETARY ANTHONY TANNER |
| 19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 2ND FLOOR 5 ST JOHN STREET PERTH PH1 5PP |
| 06/05/106 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK LAMB / 22/04/2010 |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK LAMB / 21/10/2009 |
| 19/11/0919 November 2009 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 5 ST. JOHN STREET PERTH PH1 5SP UNITED KINGDOM |
| 16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM SUITE 1/13 KING JAMES VI BUSINESS CENTRE FRIARTON ROAD PERTH PH2 8DG SCOTLAND |
| 24/04/0924 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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