Advanced company searchLink opens in new window

FLOWQUIP LIMITED

Company number 01623009

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)
22 Jan 2025 AD01 Registered office address changed from Riverside Canal Road Sowerby Bridge West Yorkshire HX6 2AY to Unit G8 Navigation Close Lowfields Business Park Elland West Yorkshire HX5 9HB on 22 January 2025
06 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Dec 2024 SH06 Cancellation of shares. Statement of capital on 29 October 2024
  • GBP 98
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with updates
21 Nov 2024 PSC04 Change of details for Mr Robert John Bloomfield as a person with significant control on 29 October 2024
05 Nov 2024 TM01 Termination of appointment of Pamela Casson as a director on 29 October 2024
05 Nov 2024 PSC07 Cessation of Pamela Casson as a person with significant control on 29 October 2024
29 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
28 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
24 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
24 Aug 2023 PSC04 Change of details for Mr Robert John Bloomfield as a person with significant control on 24 August 2023
24 Aug 2023 PSC04 Change of details for Mrs Pamela Casson as a person with significant control on 24 August 2023
24 Aug 2023 CH01 Director's details changed for Mrs Pamela Casson on 20 December 2018
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
25 Nov 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
23 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2018 CH01 Director's details changed for Mrs Lucy Emma Wood on 12 December 2018
28 Aug 2018 PSC04 Change of details for Mr Robert John Bloomfield as a person with significant control on 23 August 2018
24 Aug 2018 PSC04 Change of details for Mr Robert John Bloomfield as a person with significant control on 23 August 2018