FLOW SUBSEA LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewRegistered office address changed from Station Lane Birtley Chester-Le-Street CH2 1AJ United Kingdom to Station Lane Birtley Chester-Le-Street DH2 1AJ on 2025-09-25

View Document

24/09/2524 September 2025 NewRegistered office address changed from 384D Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ England to Station Lane Birtley Chester-Le-Street CH2 1AJ on 2025-09-24

View Document

24/09/2524 September 2025 NewDirector's details changed for Mr Andrew James Shell on 2025-09-24

View Document

24/09/2524 September 2025 NewChange of details for Mr Andrew James Shell as a person with significant control on 2025-09-24

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

10/12/2410 December 2024 Purchase of own shares.

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-11-04

View Document

06/11/246 November 2024 Change of details for Mr Andrew James Shell as a person with significant control on 2024-11-04

View Document

06/11/246 November 2024 Cessation of David Stanley Blenkinship as a person with significant control on 2024-11-04

View Document

06/11/246 November 2024 Termination of appointment of David Stanley Blenkinship as a director on 2024-11-04

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-19 with updates

View Document

01/08/241 August 2024 Director's details changed for Mr Andrew James Shell on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr David Stanley Blenkinship as a person with significant control on 2024-08-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

02/09/232 September 2023 Registration of charge 089770360002, created on 2023-09-01

View Document

24/08/2324 August 2023 Registration of charge 089770360001, created on 2023-08-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-04-30

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Director's details changed for Mr Andrew James Shell on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Mr Andrew James Shell as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM OAK DRIVE LIONHEART ENTERPRISE PARK ALNWICK NORTHUMBERLAND NE66 2EU

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/09/1511 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 100

View Document

03/04/143 April 2014 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