Advanced company searchLink opens in new window

FLOWPRO LIMITED

Company number 10476343

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)
24 Apr 2024 AA Unaudited abridged accounts made up to 29 April 2023
28 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
28 Apr 2023 AA Unaudited abridged accounts made up to 30 April 2022
15 Feb 2023 AP01 Appointment of Mr Mark Philip Cole as a director on 2 February 2023
15 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
09 Jun 2022 AP03 Appointment of Mr Mark Philip Cole as a secretary on 30 April 2022
15 Feb 2022 AA Unaudited abridged accounts made up to 29 April 2021
16 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 29 April 2020
29 Mar 2021 TM01 Termination of appointment of Ronen Gottlib as a director on 29 March 2021
01 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
29 Apr 2020 AA Unaudited abridged accounts made up to 29 April 2019
29 Jan 2020 TM01 Termination of appointment of John Llewellyn Gladstone Davies as a director on 19 January 2020
29 Jan 2020 TM01 Termination of appointment of Patron Hallow Limited as a director on 19 January 2020
20 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
06 Jan 2020 TM01 Termination of appointment of Mark Philip Cole as a director on 6 January 2020
20 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with updates
20 Dec 2019 PSC01 Notification of Joseph Doran as a person with significant control on 11 November 2019
20 Dec 2019 PSC01 Notification of Mark Philip Cole as a person with significant control on 11 November 2019
20 Dec 2019 PSC07 Cessation of Patron Hallow Limited as a person with significant control on 28 December 2018
09 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2019 SH10 Particulars of variation of rights attached to shares
09 Jan 2019 SH08 Change of share class name or designation
03 Dec 2018 AD01 Registered office address changed from The Terrace, the High Legh Park Golf Club Knutsford WA16 6AA England to 61 Rodney Street Liverpool L1 9ER on 3 December 2018
03 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates