FLOW DYNAMICS (EUROPE) LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
24/03/2324 March 2023 | Withdraw the company strike off application |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
09/02/239 February 2023 | Application to strike the company off the register |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/09/2017 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 40 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ |
25/07/1925 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
13/08/1813 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
25/08/1725 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
11/08/1111 August 2011 | 31/05/11 TOTAL EXEMPTION FULL |
09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID HORBURY |
09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUINN |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 47 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ |
25/08/1025 August 2010 | 31/05/10 TOTAL EXEMPTION FULL |
10/05/1010 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
07/10/097 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
08/05/098 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | DIRECTOR APPOINTED DAVID HORBURY |
09/02/099 February 2009 | DIRECTOR APPOINTED JONATHAN QUINN |
09/02/099 February 2009 | SECRETARY APPOINTED ROBERT ELLIS |
09/02/099 February 2009 | APPOINTMENT TERMINATED SECRETARY JILLIAN ELLIS |
26/09/0826 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
20/06/0820 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
05/09/075 September 2007 | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | EXEMPTION FROM APPOINTING AUDITORS |
26/10/0526 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | EXEMPTION FROM APPOINTING AUDITORS |
12/10/0412 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
29/07/0329 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
19/05/0319 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | EXEMPTION FROM APPOINTING AUDITORS |
18/03/0218 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
01/06/011 June 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | EXEMPTION FROM APPOINTING AUDITORS |
02/04/012 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
10/07/0010 July 2000 | EXEMPTION FROM APPOINTING AUDITORS 01/06/00 |
07/06/007 June 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
02/06/002 June 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
19/05/9919 May 1999 | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS |
09/03/999 March 1999 | EXEMPTION FROM APPOINTING AUDITORS 03/02/99 |
09/03/999 March 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
17/06/9817 June 1998 | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS |
22/04/9822 April 1998 | NEW SECRETARY APPOINTED |
22/04/9822 April 1998 | NEW DIRECTOR APPOINTED |
20/06/9720 June 1997 | REGISTERED OFFICE CHANGED ON 20/06/97 FROM: IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 3JT |
20/06/9720 June 1997 | DIRECTOR RESIGNED |
20/06/9720 June 1997 | SECRETARY RESIGNED |
18/06/9718 June 1997 | COMPANY NAME CHANGED MCMILLAN CONTRACTS LIMITED CERTIFICATE ISSUED ON 19/06/97 |
08/05/978 May 1997 | 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