RUN FLAT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Catherine Mary Wainwright as a director on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr Rory David Cleland as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Susan Christine Lust as a director on 2025-04-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

21/01/2521 January 2025 Termination of appointment of Joseph Peter Moore as a director on 2025-01-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Mr Joseph Peter Moore as a director on 2024-01-01

View Document

21/05/2421 May 2024 Appointment of Mr John Edward Allen as a director on 2024-01-01

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

10/02/2110 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 01/01/21 STATEMENT OF CAPITAL GBP 323.699

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/08/20 STATEMENT OF CAPITAL GBP 315

View Document

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 312.913

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 28/11/19 STATEMENT OF CAPITAL GBP 306.7

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM UNIT 3A SKYPARK, DONCASTER SHEFFIELD AIRPORT FIRST AVENUE FINNINGLEY, DONCASTER SOUTH YORKSHIRE DN9 3RH UNITED KINGDOM

View Document

30/08/1930 August 2019 30/08/19 STATEMENT OF CAPITAL GBP 290.09

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM UNIT 3A FIRST AVENUE FINNINGLEY DONCASTER SOUTH YORKS DN9 3RH ENGLAND

View Document

24/05/1924 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 290.22

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM AMP TECHNOLOGY CENTRE ADVANCED MANUFACTURING PARK BRUNEL WAY SHEFFIELD S60 5WG

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BIRCHAM

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 288.049

View Document

03/01/193 January 2019 08/12/18 STATEMENT OF CAPITAL GBP 275.009

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR JAMES WILLIAM THOBY FISHER

View Document

02/11/182 November 2018 SECOND FILED SH01 - 01/04/18 STATEMENT OF CAPITAL GBP 268.49

View Document

02/11/182 November 2018 SECOND FILED SH01 - 01/03/18 STATEMENT OF CAPITAL GBP 252.18

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE

View Document

04/06/184 June 2018 31/01/18 STATEMENT OF CAPITAL GBP 274.9

View Document

23/05/1823 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 224.107

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

22/05/1722 May 2017 CURREXT FROM 30/12/2017 TO 31/12/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAYNE / 22/05/2017

View Document

19/04/1719 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 228.889

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

05/01/175 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 228.236

View Document

07/12/167 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 228.019

View Document

07/12/167 December 2016 21/11/16 STATEMENT OF CAPITAL GBP 226.932

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR RICHARD ARTHUR PRICE

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MS CATHERINE WAINWRIGHT

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

05/09/165 September 2016 SECOND FILED SH01 - 29/07/16 STATEMENT OF CAPITAL GBP 218.632

View Document

05/09/165 September 2016 SECOND FILED SH01 - 06/06/16 STATEMENT OF CAPITAL GBP 208.91

View Document

05/09/165 September 2016 SECOND FILED SH01 - 29/07/16 STATEMENT OF CAPITAL GBP 209.96

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS SUSAN CHRISTINE LUST

View Document

11/08/1611 August 2016 09/08/16 STATEMENT OF CAPITAL GBP 220.832

View Document

29/07/1629 July 2016 28/07/16 STATEMENT OF CAPITAL GBP 218.632

View Document

26/07/1626 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 208.91

View Document

26/07/1626 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 209.96

View Document

24/02/1624 February 2016 07/02/16 STATEMENT OF CAPITAL GBP 174.001

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

19/11/1519 November 2015 30/04/15 STATEMENT OF CAPITAL GBP 162.396

View Document

24/09/1524 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

10/03/1510 March 2015 SECOND FILING FOR FORM SH01

View Document

06/03/156 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 162.396

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BIRCHAM

View Document

17/03/1417 March 2014 01/02/14 STATEMENT OF CAPITAL GBP 162.396

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NS

View Document

05/02/145 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 27/11/13 STATEMENT OF CAPITAL GBP 148.063

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 143.619

View Document

27/02/1327 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 30/11/12 STATEMENT OF CAPITAL GBP 140.286

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIE PAYNE

View Document

28/02/1228 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 20/06/11 STATEMENT OF CAPITAL GBP 134.03500

View Document

19/07/1119 July 2011 ADOPT ARTICLES 03/06/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOY MUNRO BIRCHAM / 21/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL KAYSER BIRCHAM / 21/02/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR RICHARD DAVID LUST

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAYNE / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MRS JENNIE PAYNE

View Document

18/02/1018 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED TIMOTHY MICHAEL KAYSER BIRCHAM

View Document

02/10/092 October 2009 DIRECTOR APPOINTED SARAH JOY MUNRO BIRCHAM

View Document

01/06/091 June 2009 GBP NC 100/118 19/05/2009

View Document

11/05/0911 May 2009 S-DIV

View Document

11/05/0911 May 2009 SUBDIVIDE 24/04/2009

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN ALLEN

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MR ROB PAYNE

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MR JOHN EDWARD ALLEN

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR NIAMH ALLEN

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR JENNIE PAYNE

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALLEN / 01/05/2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIAMH ALLEN / 01/05/2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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