FLUE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063613320004 |
01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | DIRECTOR APPOINTED MR LEIGH THOMAS DENNIS |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
07/08/177 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
23/06/1623 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/09/1514 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM UNIT 28 KIMBERLEY BUSINESS PARK RADBROOK LANE RUGELEY STAFFS WS15 1RE |
29/01/1529 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063613320003 |
19/01/1519 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063613320002 |
18/09/1418 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | DIRECTOR APPOINTED MRS SHELLEY JAYNE RUSHBROOK |
15/10/1315 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/11/1214 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/09/1211 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/09/1114 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY JAYNE RUSHBROOK / 05/09/2010 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD RUSHBROOK / 05/09/2010 |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/0920 October 2009 | Annual return made up to 5 September 2009 with full list of shareholders |
25/09/0925 September 2009 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM UNIT 4 LEA HALL ENTERPRISE PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1LH |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | PREVSHO FROM 30/09/2008 TO 31/03/2008 |
21/01/0921 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
24/09/0824 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM ORCHARD HOUSE, RAKE END HILL RIDWARE RUGELEY STAFFS WS15 3RQ |
05/09/075 September 2007 | 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