- Company Overview for SMARTFLOW COUPLINGS LTD (09888120)
- Filing history for SMARTFLOW COUPLINGS LTD (09888120)
- People for SMARTFLOW COUPLINGS LTD (09888120)
- Charges for SMARTFLOW COUPLINGS LTD (09888120)
- More for SMARTFLOW COUPLINGS LTD (09888120)
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) |
---|---|---|---|
29 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from Unit 7C Lake Enterprise Park South Park Industrial Estate Scunthorpe North Lincolnshire DN17 2AU England to Unit 21 the Enterprise Village Prince Albert Gardens Grimsby Lincolnshire DN31 3AT on 8 December 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Andrew John Jackson as a director on 10 February 2020 | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
01 Feb 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
06 Dec 2018 | AD01 | Registered office address changed from Office 64 Consett Business Park Villa Real Consett County Durham DH8 6BN England to Unit 7C Lake Enterprise Park South Park Industrial Estate Scunthorpe North Lincolnshire DN17 2AU on 6 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
13 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
11 Dec 2015 | AD01 | Registered office address changed from 24 24 Oakland Avenue York YO31 1BY United Kingdom to Office 64 Consett Business Park Villa Real Consett County Durham DH8 6BN on 11 December 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Gary Thompson on 10 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Gary Thompson on 10 December 2015 | |
25 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-25
|