- Company Overview for FLOMERICS GROUP LIMITED (03109660)
- Filing history for FLOMERICS GROUP LIMITED (03109660)
- People for FLOMERICS GROUP LIMITED (03109660)
- More for FLOMERICS GROUP LIMITED (03109660)
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) |
---|---|---|---|
13 Sep 2019 | AA | Full accounts made up to 30 September 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
10 Jan 2019 | AA | Full accounts made up to 31 January 2018 | |
05 Apr 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 30 September 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
06 Mar 2018 | AA | Full accounts made up to 31 January 2017 | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | PSC02 | Notification of Siemens Aktiengesellschaft as a person with significant control on 30 March 2017 | |
30 Oct 2017 | PSC07 | Cessation of Mentor Graphics Corporation as a person with significant control on 30 March 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from , 81 Bridge Road, Hampton Court, Surrey, KT8 9HH to Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD on 9 October 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Adrian Gerald Buckley as a director on 30 June 2017 | |
02 Jul 2017 | TM01 | Termination of appointment of Walter Ernest Vermijs as a director on 30 June 2017 | |
02 Jul 2017 | TM01 | Termination of appointment of Dean Mclean Freed as a director on 30 June 2017 | |
02 Jul 2017 | TM02 | Termination of appointment of Shannon Wetzel as a secretary on 30 June 2017 | |
02 Jul 2017 | TM01 | Termination of appointment of Mary Bel Balzo as a director on 30 June 2017 | |
02 Jul 2017 | AP03 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 30 June 2017 | |
02 Jul 2017 | AP01 | Appointment of Mr Darren Lee Macaskill as a director on 30 June 2017 | |
19 Jan 2017 | AA | Full accounts made up to 31 January 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
22 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
14 Jan 2016 | AA | Full accounts made up to 31 January 2015 | |
23 Jan 2015 | AA | Full accounts made up to 31 January 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|