Advanced company searchLink opens in new window

FLOW PRODUCTS LIMITED

Company number 05812745

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)
08 Jul 2014 AA Full accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 101
30 Apr 2014 AP01 Appointment of Mr Giovanni Suero as a director
23 Dec 2013 MR01 Registration of charge 058127450001
25 Sep 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
03 May 2013 TM01 Termination of appointment of Peter Richardson as a director
25 Feb 2013 TM01 Termination of appointment of Adrian Hutchings as a director
25 Feb 2013 AP01 Appointment of Mr Peter Roby Richardson as a director
11 Jan 2013 AUD Auditor's resignation
14 Dec 2012 CERTNM Company name changed energetix genlec LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
14 Dec 2012 CONNOT Change of name notice
25 Sep 2012 AA Full accounts made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
31 Oct 2011 AP01 Appointment of Mr Anthony David Stiff as a director
31 Oct 2011 TM01 Termination of appointment of Neil Bright as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
26 May 2011 TM01 Termination of appointment of Richard Smith as a director
26 May 2011 AP01 Appointment of Mr Neil Stafford Bright as a director
11 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
21 Sep 2010 AA Full accounts made up to 31 December 2009
20 Aug 2010 AD01 Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 20 August 2010
13 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
18 Sep 2009 AA Full accounts made up to 31 December 2008
12 May 2009 363a Return made up to 10/05/09; full list of members