- Company Overview for FLOWLINE SYSTEMS LTD (05733073)
- Filing history for FLOWLINE SYSTEMS LTD (05733073)
- People for FLOWLINE SYSTEMS LTD (05733073)
- More for FLOWLINE SYSTEMS LTD (05733073)
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) |
---|---|---|---|
18 Apr 2024 | PSC01 | Notification of Mark Davis as a person with significant control on 16 April 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Jun 2023 | PSC04 | Change of details for Mr Ian Matthew Close as a person with significant control on 12 June 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
04 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
03 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
16 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
12 Aug 2019 | PSC04 | Change of details for Mr Ian Matthew Close as a person with significant control on 12 August 2019 | |
17 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Ian Matthew Close on 25 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
15 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
19 Jun 2017 | AD01 | Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD to Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ on 19 June 2017 | |
13 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
04 Apr 2016 | TM02 | Termination of appointment of Gillian Marie Davis as a secretary on 22 October 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Geoffrey Charles Davis as a director on 22 October 2015 | |
01 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|