Advanced company searchLink opens in new window

FLUE DIRECT LIMITED

Company number 04201987

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Nov 2023 AD01 Registered office address changed from 32B Thorpe Wood Peterborough Cambridgeshire PE3 6SR England to Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB on 8 November 2023
27 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 CH01 Director's details changed for Mrs Victoria Jill Davies on 28 June 2021
01 Jul 2021 PSC04 Change of details for Mrs Victoria Jill Davies as a person with significant control on 28 June 2021
04 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
10 Sep 2020 PSC04 Change of details for Mrs Victoria Jill Davies as a person with significant control on 10 September 2020
10 Sep 2020 CH01 Director's details changed for Mrs Victoria Jill Davies on 10 September 2020
09 Sep 2020 AA Micro company accounts made up to 31 March 2020
28 Aug 2020 CH01 Director's details changed
28 Aug 2020 CH01 Director's details changed for Mrs Victoria Jill Davies on 28 August 2020
28 Aug 2020 CH01 Director's details changed for Mrs Victoria Jill Phillips on 28 August 2020
04 Jun 2020 SH03 Purchase of own shares.
07 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
01 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 1 ordinary share of £1.00 03/04/2020
06 Apr 2020 PSC04 Change of details for Ms Victoria Jill Davies as a person with significant control on 3 April 2020
06 Apr 2020 PSC07 Cessation of Craig David Phillips as a person with significant control on 3 April 2020
06 Apr 2020 TM01 Termination of appointment of Craig David Phillips as a director on 3 April 2020
29 Nov 2019 PSC04 Change of details for Mrs Victoria Jill Phillips as a person with significant control on 22 November 2019
29 Nov 2019 AD01 Registered office address changed from 1 Jeddo Street Wolverhampton WV2 4EN to 32B Thorpe Wood Peterborough Cambridgeshire PE3 6SR on 29 November 2019