Advanced company searchLink opens in new window

CALEDONIAN FLOW SYSTEMS LTD.

Company number SC193876

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
28 Jun 2023 AD01 Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 28 June 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
06 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Aug 2020 AD01 Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 42 Carden Place Aberdeen AB10 1UP on 13 August 2020
13 Aug 2020 PSC04 Change of details for Mr Denis Pinto as a person with significant control on 13 August 2020
13 Aug 2020 AD01 Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland to 42 Carden Place Aberdeen AB10 1UP on 13 August 2020
19 Mar 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2018 CS01 Confirmation statement made on 21 February 2018 with updates
06 Jun 2018 PSC07 Cessation of Marina Dorina Pinto as a person with significant control on 24 July 2017
06 Jun 2018 PSC04 Change of details for Mr Denis Pinto as a person with significant control on 24 July 2017
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2018 TM01 Termination of appointment of Marina Dorina Pinto as a director on 24 July 2017
04 May 2018 AD01 Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland to 53 Carden Place Aberdeen AB10 1UN on 4 May 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 May 2017 AD01 Registered office address changed from 1st Floor 2 Abercrombie Court Prospect Road Westhill Aberdeenshire AB32 6FE Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 25 May 2017