FLOW DYNAMICS (EUROPE) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

24/03/2324 March 2023 Withdraw the company strike off application

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

09/02/239 February 2023 Application to strike the company off the register

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 40 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ

View Document

25/07/1925 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

13/08/1813 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

25/08/1725 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HORBURY

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUINN

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 47 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ

View Document

25/08/1025 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

07/10/097 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED DAVID HORBURY

View Document

09/02/099 February 2009 DIRECTOR APPOINTED JONATHAN QUINN

View Document

09/02/099 February 2009 SECRETARY APPOINTED ROBERT ELLIS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY JILLIAN ELLIS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 EXEMPTION FROM APPOINTING AUDITORS 01/06/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 EXEMPTION FROM APPOINTING AUDITORS 03/02/99

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 3JT

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 COMPANY NAME CHANGED MCMILLAN CONTRACTS LIMITED CERTIFICATE ISSUED ON 19/06/97

View Document

08/05/978 May 1997 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