- Company Overview for FLUE-STAX LIMITED (03167136)
- Filing history for FLUE-STAX LIMITED (03167136)
- People for FLUE-STAX LIMITED (03167136)
- Charges for FLUE-STAX LIMITED (03167136)
- More for FLUE-STAX LIMITED (03167136)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Stephen James Lamb on 1 July 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mrs Stephanie Lamb on 1 July 2022 | |
19 Apr 2022 | AP01 | Appointment of Mrs Stephanie Lamb as a director on 6 April 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | PSC02 | Notification of Lupfaw 515 Ltd as a person with significant control on 8 May 2021 | |
19 May 2021 | PSC07 | Cessation of Lupfaw 513 Limited as a person with significant control on 8 May 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
06 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
29 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | SH02 | Sub-division of shares on 13 June 2019 | |
04 Jul 2019 | SH08 | Change of share class name or designation | |
26 Jun 2019 | PSC07 | Cessation of Graham Spiers as a person with significant control on 17 June 2019 | |
26 Jun 2019 | PSC02 | Notification of Lupfaw 513 Limited as a person with significant control on 17 June 2019 | |
25 Jun 2019 | TM02 | Termination of appointment of Susan Jane Spiers as a secretary on 17 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Graham Spiers as a director on 17 June 2019 | |
25 Jun 2019 | MR01 | Registration of charge 031671360002, created on 19 June 2019 | |
21 Mar 2019 | MR04 | Satisfaction of charge 1 in full |