Advanced company searchLink opens in new window

FLOW AND PROCESS SOLUTIONS LTD

Company number 12594714

Filter by category

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)
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
04 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
29 Jun 2023 PSC01 Notification of Neil John Robertson as a person with significant control on 15 June 2023
29 Jun 2023 AP01 Appointment of Mr Neil John Robertson as a director on 15 June 2023
29 Jun 2023 TM01 Termination of appointment of Andrew James Dunn as a director on 15 June 2023
29 Jun 2023 PSC07 Cessation of Andrew James Dunn as a person with significant control on 15 June 2023
16 May 2023 PSC04 Change of details for Mr Andrew James Dunn as a person with significant control on 2 May 2023
16 May 2023 CH01 Director's details changed for Mr Andrew James Dunn on 2 May 2023
21 Nov 2022 PSC07 Cessation of Laura-May Kennedy as a person with significant control on 21 November 2022
21 Nov 2022 PSC07 Cessation of Wanda Liana Dunn as a person with significant control on 21 November 2022
21 Nov 2022 AD01 Registered office address changed from 48 Haworth Road Chorley PR6 9FG England to International House 61 Mosley Street Manchester M2 3HZ on 21 November 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 2
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
05 May 2022 AA01 Current accounting period extended from 31 May 2022 to 30 November 2022
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
27 Apr 2021 AP01 Appointment of Mr Ryan Kennedy as a director on 14 April 2021
26 Apr 2021 PSC01 Notification of Laura-May Kennedy as a person with significant control on 7 April 2021
26 Apr 2021 PSC01 Notification of Ryan Kennedy as a person with significant control on 7 April 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2
11 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted