Advanced company searchLink opens in new window

FLOWSTAR (U.K.) LIMITED

Company number 01384915

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)
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
  • GBP 200
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 21/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 160
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
  • GBP 160
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
  • GBP 160
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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