Advanced company searchLink opens in new window

VAPOUR FLOW LIMITED

Company number 04950095

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)
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