FLOW SUBSEA LTD
Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Registered 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 |
24/09/2524 September 2025 New | Registered 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 |
24/09/2524 September 2025 New | Director's details changed for Mr Andrew James Shell on 2025-09-24 |
24/09/2524 September 2025 New | Change of details for Mr Andrew James Shell as a person with significant control on 2025-09-24 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
10/12/2410 December 2024 | Purchase of own shares. |
22/11/2422 November 2024 | Micro company accounts made up to 2024-04-30 |
20/11/2420 November 2024 | Cancellation of shares. Statement of capital on 2024-11-04 |
06/11/246 November 2024 | Change of details for Mr Andrew James Shell as a person with significant control on 2024-11-04 |
06/11/246 November 2024 | Cessation of David Stanley Blenkinship as a person with significant control on 2024-11-04 |
06/11/246 November 2024 | Termination of appointment of David Stanley Blenkinship as a director on 2024-11-04 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-19 with updates |
01/08/241 August 2024 | Director's details changed for Mr Andrew James Shell on 2024-08-01 |
01/08/241 August 2024 | Change of details for Mr David Stanley Blenkinship as a person with significant control on 2024-08-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-19 with no updates |
02/09/232 September 2023 | Registration of charge 089770360002, created on 2023-09-01 |
24/08/2324 August 2023 | Registration of charge 089770360001, created on 2023-08-21 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/11/2211 November 2022 | Micro company accounts made up to 2022-04-30 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-04-30 |
14/10/2114 October 2021 | Director's details changed for Mr Andrew James Shell on 2021-10-14 |
14/10/2114 October 2021 | Change of details for Mr Andrew James Shell as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Confirmation statement made on 2021-08-19 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM OAK DRIVE LIONHEART ENTERPRISE PARK ALNWICK NORTHUMBERLAND NE66 2EU |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
11/09/1511 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
17/06/1417 June 2014 | 06/06/14 STATEMENT OF CAPITAL GBP 100 |
03/04/143 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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