- Company Overview for ARTIFEX FLEXIBLE TUBES LIMITED (01030063)
- Filing history for ARTIFEX FLEXIBLE TUBES LIMITED (01030063)
- People for ARTIFEX FLEXIBLE TUBES LIMITED (01030063)
- Charges for ARTIFEX FLEXIBLE TUBES LIMITED (01030063)
- More for ARTIFEX FLEXIBLE TUBES LIMITED (01030063)
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
|
|
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 |