- Company Overview for PERFECT FLOW SOLUTIONS LIMITED (07809519)
- Filing history for PERFECT FLOW SOLUTIONS LIMITED (07809519)
- People for PERFECT FLOW SOLUTIONS LIMITED (07809519)
- More for PERFECT FLOW SOLUTIONS LIMITED (07809519)
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) |
---|---|---|---|
23 Feb 2018 | SH08 | Change of share class name or designation | |
23 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | PSC02 | Notification of Perfect Holdings Limited as a person with significant control on 8 February 2018 | |
20 Feb 2018 | PSC07 | Cessation of Ian Richard Gilson as a person with significant control on 8 February 2018 | |
20 Feb 2018 | PSC07 | Cessation of Neil Leslie Alexander as a person with significant control on 8 February 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Dec 2012 | SH08 | Change of share class name or designation | |
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
06 Dec 2012 | AD01 | Registered office address changed from C/O Fiander Tovell Stag Gates House 63-64 the Avenue Southampton SO17 1XS United Kingdom on 6 December 2012 | |
04 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
01 Nov 2011 | TM01 | Termination of appointment of Stephen Porter as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Neil Alexander as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Ian Richard Gilson as a director | |
13 Oct 2011 | NEWINC | Incorporation |