Advanced company searchLink opens in new window

FLOWERS IN SUSSEX LTD

Company number 07334923

Filter by category

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)
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 Nov 2023 RESOLUTIONS Resolutions
  • RES14 ‐ Additional 90 shares be issued in the company, as follows: 54 ordinary shares of £1 each, 27 a ordinary shares of £1 each, 9 b ordinary shares of £1 each 22/11/2022
02 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with updates
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 100
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
18 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
28 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
28 Feb 2020 PSC04 Change of details for Mrs Anna Elizabeth Ball as a person with significant control on 18 January 2018
28 Feb 2020 PSC01 Notification of Richard Ball as a person with significant control on 18 January 2018
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-21
04 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
15 Apr 2019 CH01 Director's details changed for Mr Richard Ball on 11 April 2019
15 Apr 2019 CH01 Director's details changed for Mrs Anna Elizabeth Ball on 11 April 2019
15 Apr 2019 PSC04 Change of details for Mrs Anna Elizabeth Ball as a person with significant control on 11 April 2019
08 Apr 2019 AD01 Registered office address changed from Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL England to Unit 25, Mackley Industrial Estate Henfield Road Small Dole Henfield BN5 9XR on 8 April 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with updates
11 May 2018 SH02 Sub-division of shares on 18 January 2018
04 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
06 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates