- Company Overview for VAPOUR FLOW LIMITED (04950095)
- Filing history for VAPOUR FLOW LIMITED (04950095)
- People for VAPOUR FLOW LIMITED (04950095)
- Charges for VAPOUR FLOW LIMITED (04950095)
- More for VAPOUR FLOW LIMITED (04950095)
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) |
---|---|---|---|
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
10 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
31 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 Mar 2019 | AAMD | Amended micro company accounts made up to 31 December 2017 | |
21 Mar 2019 | AAMD | Amended micro company accounts made up to 31 December 2017 | |
13 Mar 2019 | CH03 | Secretary's details changed for Mr Raymond John Hudson on 28 February 2019 | |
24 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
14 Nov 2017 | AD02 | Register inspection address has been changed from C/O Iventair Ltd Unit 39 Suttons Business Park Suttons Park Avenue Reading Berkshire RG6 1AZ United Kingdom to Henley Business Centre Newtown Road Henley-on-Thames RG9 1HG | |
14 Nov 2017 | AD04 | Register(s) moved to registered office address Henley Business Centre Newtown Road Henley-on-Thames RG9 1HG | |
01 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Nov 2016 | AP01 | Appointment of Mrs Rosemary Hudson as a director on 1 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
07 Nov 2016 | AD01 | Registered office address changed from Unit 39 Suttons Business Park Suttons Park Avenue Reading Berkshire RG6 1AZ to Henley Business Centre Newtown Road Henley-on-Thames RG9 1HG on 7 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Windala Ltd as a director on 1 November 2016 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Mar 2016 | AP01 | Appointment of Mr Raymond John Hudson as a director on 14 February 2016 |