- Company Overview for FLOW ENERGY LIMITED (07489062)
- Filing history for FLOW ENERGY LIMITED (07489062)
- People for FLOW ENERGY LIMITED (07489062)
- Charges for FLOW ENERGY LIMITED (07489062)
- More for FLOW ENERGY LIMITED (07489062)
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 Feb 2019 | AP01 | Appointment of Ms Heather Adele Richardson as a director on 1 May 2018 | |
18 Feb 2019 | AP01 | Appointment of Ms Kathryn Elizabeth Petersen as a director on 1 May 2018 | |
18 Feb 2019 | AP01 | Appointment of Ms Jean Elizabeth Nunn-Price as a director on 1 May 2018 | |
18 Feb 2019 | AP01 | Appointment of Mr Matthew David Nigel Lane as a director on 1 May 2018 | |
18 Feb 2019 | AP01 | Appointment of Ms Irene Louise Kirkman as a director on 1 May 2018 | |
18 Feb 2019 | AP01 | Appointment of Mr Gary William Hayes as a director on 1 May 2018 | |
18 Feb 2019 | AP01 | Appointment of Mr Patrick Hugo Gray as a director on 1 May 2018 | |
18 Feb 2019 | AP01 | Appointment of Ms Judith Feeney as a director on 1 May 2018 | |
18 Feb 2019 | AP01 | Appointment of Mrs Eleanor Boyle as a director on 1 May 2018 | |
18 Feb 2019 | AP01 | Appointment of Mr Stephen Raymond Allsopp as a director on 1 May 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of Edward Geoffrey Parker as a director on 1 May 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of David Anthony Bird as a director on 1 May 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of Peter Mark Dubois as a director on 1 May 2018 | |
29 Jan 2019 | AD02 | Register inspection address has been changed from C/O Atticus Legal Llp Third Floor Castlefield House Liverpool Road Manchester M3 4SB England to Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA | |
29 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
29 Jan 2019 | CH03 | Secretary's details changed for Mr Edward Parker on 29 January 2019 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jun 2018 | MR04 | Satisfaction of charge 074890620001 in full | |
30 May 2018 | AP01 | Appointment of Mr Edward Geoffrey Parker as a director on 1 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Michael James Gibson as a director on 1 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Nigel Peter Canham as a director on 1 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Andrew John Beasley as a director on 1 May 2018 | |
14 May 2018 | TM02 | Termination of appointment of David Alan Lloyd as a secretary on 1 May 2018 | |
14 May 2018 | AP03 | Appointment of Mr Edward Parker as a secretary on 1 May 2018 | |
14 May 2018 | AP01 | Appointment of Mr David Anthony Bird as a director on 1 May 2018 |