- 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) |
---|---|---|---|
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
|
|
13 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
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
|
|
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
|
|
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
|
|
25 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
25 Feb 2014 | AD02 | Register inspection address has been changed |