Advanced company searchLink opens in new window

I-FLOW ENERGY HOLDINGS LIMITED

Company number SC456682

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 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
28 Sep 2021 TM01 Termination of appointment of William Edward Bryan as a director on 28 September 2021
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
25 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
31 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
22 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 850
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP .01
31 Jan 2014 SH02 Sub-division of shares on 19 December 2013
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 850.00
29 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 19/12/2013