- Company Overview for ACTIVE FLOW CONTROLS LIMITED (07342421)
- Filing history for ACTIVE FLOW CONTROLS LIMITED (07342421)
- People for ACTIVE FLOW CONTROLS LIMITED (07342421)
- More for ACTIVE FLOW CONTROLS LIMITED (07342421)
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) |
---|---|---|---|
25 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Peter Docherty as a director on 14 October 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mr Arthur Cole on 10 August 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mr Daryl Arthur Collier on 10 August 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mr. Peter Docherty on 10 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
26 Aug 2022 | PSC04 | Change of details for Mr Daryl Arthur Collier as a person with significant control on 10 August 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Mr Alan Cole on 10 August 2022 | |
26 Aug 2022 | PSC04 | Change of details for Mr Arthur Cole as a person with significant control on 10 August 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Alan Cole on 19 July 2022 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
03 May 2019 | CH01 | Director's details changed for Mr Alan Cole on 1 May 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from Upper Floor West Brackenwood House Kimbell Road Basingstoke Hants RG22 4AT to 8 & 9 Brunel Gate Andover SP10 3SL on 15 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 May 2017 | CH01 | Director's details changed for Mr Daryl Arthur Collier on 10 May 2017 |