Advanced company searchLink opens in new window

FLOMERICS GROUP LIMITED

Company number 03109660

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)
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
  • RES13 ‐ Approval of accts 09/02/2018
22 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
13 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 239,819.62
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
  • GBP 239,819.62