Advanced company searchLink opens in new window

FLUE-STAX LIMITED

Company number 03167136

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)
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
  • RES13 ‐ Shares sub-divided 13/06/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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