- Company Overview for FLOWSTAR (U.K.) LIMITED (01384915)
- Filing history for FLOWSTAR (U.K.) LIMITED (01384915)
- People for FLOWSTAR (U.K.) LIMITED (01384915)
- Charges for FLOWSTAR (U.K.) LIMITED (01384915)
- More for FLOWSTAR (U.K.) LIMITED (01384915)
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) |
---|---|---|---|
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
25 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 21 June 2016
|
|
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Mr Christopher Turner on 7 April 2014 | |
29 Jan 2014 | CH01 | Director's details changed for Mr Lee Hobson on 29 January 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AD01 | Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 20 November 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Sep 2012 | AD01 | Registered office address changed from C/O Dutton Moore 6 Silver Street Hull HU1 1JA United Kingdom on 19 September 2012 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | SH08 | Change of share class name or designation | |
15 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | SH03 | Purchase of own shares. | |
13 Dec 2010 | AP01 | Appointment of Mr Christopher Turner as a director |