- Company Overview for FLOWTECH WATER SOLUTIONS LIMITED (05125479)
- Filing history for FLOWTECH WATER SOLUTIONS LIMITED (05125479)
- People for FLOWTECH WATER SOLUTIONS LIMITED (05125479)
- Charges for FLOWTECH WATER SOLUTIONS LIMITED (05125479)
- Registers for FLOWTECH WATER SOLUTIONS LIMITED (05125479)
- More for FLOWTECH WATER SOLUTIONS LIMITED (05125479)
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 |