NOVA FLO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

10/10/2210 October 2022 Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2022-10-10

View Document

10/12/2110 December 2021 Registered office address changed from 58 Heath Farm Road Codsall Wolverhampton West Midlands WV8 1HT United Kingdom to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 2021-12-10

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED NOVA CONCRETE PUMPING LIMITED CERTIFICATE ISSUED ON 21/06/19

View Document

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM PA103 SP/ACE, TECHNOLOGY CENTRE, UNI OF WOLVERHAMPTON SCIENCE PARK, GLAISHER DRIVE, WOLVERHAMPTON WEST MIDLANDS WV10 9RU UNITED KINGDOM

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED PYAR PEOPLE LIMITED CERTIFICATE ISSUED ON 24/05/18

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 58 HEATH FARM ROAD CODSALL WOLVERHAMPTON WV8 1HT UNITED KINGDOM

View Document

10/10/1710 October 2017 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