- Company Overview for FLUE SYSTEMS LIMITED (06361332)
- Filing history for FLUE SYSTEMS LIMITED (06361332)
- People for FLUE SYSTEMS LIMITED (06361332)
- Charges for FLUE SYSTEMS LIMITED (06361332)
- More for FLUE SYSTEMS LIMITED (06361332)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
26 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
20 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
19 Sep 2018 | MR01 | Registration of charge 063613320004, created on 14 September 2018 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | AP01 | Appointment of Mr Leigh Thomas Dennis as a director on 6 April 2018 | |
13 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
23 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from Unit 28 Kimberley Business Park Radbrook Lane Rugeley Staffs WS15 1RE to Mercian House Watling Street Cannock Staffordshire WS11 0BD on 5 February 2015 | |
29 Jan 2015 | MR01 | Registration of charge 063613320003, created on 27 January 2015 | |
19 Jan 2015 | MR01 | Registration of charge 063613320002, created on 8 January 2015 |