STEPHEN FLANAGAN SOLUTIONS LIMITED
Company number 06961434
- Company Overview for STEPHEN FLANAGAN SOLUTIONS LIMITED (06961434)
- Filing history for STEPHEN FLANAGAN SOLUTIONS LIMITED (06961434)
- People for STEPHEN FLANAGAN SOLUTIONS LIMITED (06961434)
- Registers for STEPHEN FLANAGAN SOLUTIONS LIMITED (06961434)
- More for STEPHEN FLANAGAN SOLUTIONS LIMITED (06961434)
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) |
---|---|---|---|
19 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 6 October 2023
|
|
18 Oct 2023 | AP01 | Appointment of Mr Ashley Oliver Stephen Flanagan as a director on 6 October 2023 | |
18 Oct 2023 | AP01 | Appointment of Miss Fiona Caroline Flanagan as a director on 6 October 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
18 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
26 Oct 2017 | AD03 | Register(s) moved to registered inspection location Westway Business Centre Marksbury Bath Somerset BA2 9HN | |
26 Oct 2017 | AD02 | Register inspection address has been changed from 4 Oak Drive Rodborough Stroud Gloucestershire GL5 3st England to Westway Business Centre Marksbury Bath Somerset BA2 9HN | |
26 Oct 2017 | PSC04 | Change of details for Mr Stephen John Anthony Flanagan as a person with significant control on 26 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 4 Oak Drive Rodborough Stroud Gloucestershire GL5 3st to 12 Westway Business Centre Marksbury Bath Somerset BA2 9HN on 26 October 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Stephen John Anthony Flanagan on 26 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Stephen Flanagan as a person with significant control on 26 October 2017 | |
05 Sep 2017 | TM02 | Termination of appointment of Nicola Jane Morgan as a secretary on 5 September 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates |