Advanced company searchLink opens in new window

ARTIFEX FLEXIBLE TUBES LIMITED

Company number 01030063

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
07 Aug 2023 AA Accounts for a small company made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Jan 2022 PSC05 Change of details for Rattay Holdings Limited as a person with significant control on 11 January 2022
20 Sep 2021 AA Accounts for a small company made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
23 Nov 2020 AA Accounts for a small company made up to 31 December 2019
19 Oct 2020 TM01 Termination of appointment of Paul James Watson as a director on 30 September 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from Unit 3, Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ England to 3 Tower Road Meaford Business Park Stone Staffordshire ST15 0WQ on 9 December 2019
07 Jun 2019 AA Accounts for a small company made up to 31 December 2018
22 Mar 2019 MR01 Registration of charge 010300630014, created on 14 March 2019
23 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
23 Jan 2019 AD01 Registered office address changed from Unit 3, Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ England to Unit 3, Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ on 23 January 2019
15 Jan 2019 AD01 Registered office address changed from 3 Grooms Court Billingshurst West Sussex RH14 9EU England to Unit 3, Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ on 15 January 2019
14 Jun 2018 AA Accounts for a small company made up to 31 December 2017
07 Jun 2018 TM02 Termination of appointment of Paul Antony Hamilton as a secretary on 27 March 2018
07 Jun 2018 TM01 Termination of appointment of Paul Anthony Hamilton as a director on 27 March 2018
07 Jun 2018 AP01 Appointment of Mr Paul James Watson as a director on 27 March 2018
07 Jun 2018 AP03 Appointment of Ms Melissa Lawrence as a secretary on 27 March 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Jan 2018 PSC02 Notification of Rattay Holdings Limited as a person with significant control on 12 December 2017