Advanced company searchLink opens in new window

FLOWLINE SYSTEMS LTD

Company number 05733073

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)
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
  • GBP 1,000
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
  • GBP 1,000