Advanced company searchLink opens in new window

FLUX ROSE LTD

Company number 10245168

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)
16 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
19 Jul 2024 AD01 Registered office address changed from 41a York Street Wigan WN3 4BY England to Unit 1 148/152 Unit 1 148/152 Chapel Lane Wigan WN3 5DQ WN3 5DQ on 19 July 2024
13 Jul 2024 RP04AP01 Second filing for the appointment of Mr Samuel Nunnerley as a director
08 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
01 Jul 2024 AP01 Appointment of Mr Samuel Hook as a director on 1 July 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/24
23 Jan 2024 AD01 Registered office address changed from Waterway House 12-16 Waterway House Canal Street Wigan WN6 7NQ England to 41a York Street Wigan WN3 4BY on 23 January 2024
14 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
20 Apr 2023 PSC04 Change of details for Mr James Grant Hook as a person with significant control on 20 April 2023
26 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
15 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
03 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with updates
02 Jul 2021 AD01 Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW England to Waterway House 12-16 Waterway House Canal Street Wigan WN6 7NQ on 2 July 2021
13 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
13 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
16 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
26 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 AD01 Registered office address changed from 28 Holcroft Drive Abram Wigan Lancashire WN2 5YP to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 16 July 2018
08 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
06 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Mar 2018 AD01 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB England to 28 Holcroft Drive Abram Wigan Lancashire WN2 5YP on 5 March 2018
05 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
05 Jul 2017 PSC01 Notification of James Grant Hook as a person with significant control on 22 June 2016