FLOW & PRESSURE TECHNOLOGY LIMITED

Company Documents

DateDescription
01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Termination of appointment of Richard Charles Alexander Francis as a director on 2021-12-30

View Document

05/01/225 January 2022 Registered office address changed from Suite E2 the Octagon Middleborough Colchester Essex CO1 1TG to 7 Islay Gardens Portsmouth PO6 3UF on 2022-01-05

View Document

30/12/2130 December 2021 Termination of appointment of Derek Anthony Taylor-Vrsalovich as a director on 2021-12-11

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

10/03/2110 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 1ST FLOOR 50 HIGH STREET COSHAM PORTSMOUTH HAMPSHIRE PO6 3AG ENGLAND

View Document

27/09/1927 September 2019 14/08/19 STATEMENT OF CAPITAL GBP 200

View Document

04/09/194 September 2019 DIRECTOR APPOINTED DEREK ANTHONY TAYLOR-VRSALOVICH

View Document

27/08/1927 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 180

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED RICHARD CHARLES ALEXANDER FRANCIS

View Document

15/03/1915 March 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