Advanced company searchLink opens in new window

FLOW ENERGY LIMITED

Company number 07489062

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)
14 May 2018 AP01 Appointment of Mr Peter Mark Dubois as a director on 1 May 2018
11 May 2018 AD01 Registered office address changed from Felaw Maltings Ground Floor 48 Felaw Street Ipswich IP28PN IP2 8PN to Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA on 11 May 2018
11 May 2018 AA01 Current accounting period extended from 31 December 2018 to 31 January 2019
28 Feb 2018 MR01 Registration of charge 074890620002, created on 20 February 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
07 Dec 2017 AP03 Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017
06 Dec 2017 TM02 Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017
06 Dec 2017 TM01 Termination of appointment of Anthony David Stiff as a director on 30 November 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
22 Dec 2015 MR01 Registration of charge 074890620001, created on 18 December 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 1,000
14 Sep 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AP01 Appointment of Mr Nigel Peter Canham as a director on 21 July 2015
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
23 Sep 2014 AP01 Appointment of Mr Andrew John Beasley as a director on 12 September 2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AP01 Appointment of Mr Michael James Gibson as a director
02 Jul 2014 TM01 Termination of appointment of Andrew Beasley as a director
25 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 Feb 2014 AD03 Register(s) moved to registered inspection location
25 Feb 2014 AD02 Register inspection address has been changed