Advanced company searchLink opens in new window

FLOWTECH WATER SOLUTIONS LIMITED

Company number 05125479

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)
20 Oct 2023 AP01 Appointment of Mr Nigel Alex Freeman as a director on 11 October 2023
20 Oct 2023 AP01 Appointment of Mr Rob Critchley as a director on 11 October 2023
20 Oct 2023 AP01 Appointment of Mr Daniel Freeman as a director on 11 October 2023
20 Oct 2023 AP01 Appointment of Mr Robert James Freeman as a director on 11 October 2023
20 Oct 2023 TM01 Termination of appointment of Matthew Conleth Magee as a director on 11 October 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
16 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
09 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
17 May 2022 AP01 Appointment of Mr Matthew Conleth Magee as a director on 11 May 2022
17 May 2022 TM01 Termination of appointment of Nicola Jayne Leech as a director on 11 May 2022
17 May 2022 AD01 Registered office address changed from Unit 1, Lock Flight Buildings Wheatlea Road, Wheatlea Industrial Estate Wigan Greater Manchester WN3 6XP United Kingdom to Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU on 17 May 2022
17 May 2022 TM01 Termination of appointment of Michael Andrew Leech as a director on 11 May 2022
17 May 2022 PSC07 Cessation of Paul Havard as a person with significant control on 11 May 2022
17 May 2022 PSC02 Notification of Pumpserv Limited as a person with significant control on 11 May 2022
04 May 2022 AA Total exemption full accounts made up to 31 August 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Nov 2020 CH01 Director's details changed for Nicola Jayne Leech on 20 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Michael Andrew Leech on 20 November 2020
28 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 Jun 2019 AD01 Registered office address changed from Unit 1K Cricket Street Business Park Off Prescott Street Wigan Greater Manchester WN6 7TP United Kingdom to Unit 1, Lock Flight Buildings Wheatlea Road, Wheatlea Industrial Estate Wigan Greater Manchester WN3 6XP on 19 June 2019
22 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
04 Feb 2019 AD01 Registered office address changed from Units 17 & 18 Airfield Approach Business Park, Moor Lane Flookburgh Grange over Sands LA11 7NG to Unit 1K Cricket Street Business Park Off Prescott Street Wigan Greater Manchester WN6 7TP on 4 February 2019