Advanced company searchLink opens in new window

FLAMELILY ENVIRONMENTAL LIMITED

Company number 10936610

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)
06 Apr 2023 PSC07 Cessation of Quentin Nelson Kelly-Edwards as a person with significant control on 20 December 2022
06 Apr 2023 TM01 Termination of appointment of Quentin Nelson Kelly-Edwards as a director on 20 December 2022
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 AD01 Registered office address changed from 34 Swine Lane Coniston Hull East Riding of Yorkshire HU11 4JU England to 784 Christchurch Road Bournemouth Dorset BH7 6DD on 26 May 2022
31 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CH01 Director's details changed for Mr Quentin Nelson Kelly-Edwards on 16 April 2021
16 Apr 2021 PSC04 Change of details for Mr Quentin Nelson Kelly-Edwards as a person with significant control on 16 April 2021
16 Apr 2021 AD01 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to 34 Swine Lane Coniston Hull East Riding of Yorkshire HU11 4JU on 16 April 2021
28 Jan 2021 AAMD Amended micro company accounts made up to 31 March 2020
02 Oct 2020 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
31 Aug 2020 CH01 Director's details changed for Mr Quentin Nelson Kelly-Edwards on 27 August 2020
31 Aug 2020 PSC04 Change of details for Mr Quentin Nelson Kelly-Edwards as a person with significant control on 27 August 2020
20 Apr 2020 AD01 Registered office address changed from Suite a Suite a, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 20 April 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 AD01 Registered office address changed from 6 Gregson Gardens Toton Nottingham Nottinghamshire NG9 6LR United Kingdom to Suite a Suite a, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE on 19 November 2019
06 Nov 2019 TM02 Termination of appointment of Judith Ellen Berry as a secretary on 31 October 2019
04 Nov 2019 CH01 Director's details changed for Mr Quentin Nelson Kelly-Edwards on 4 November 2019
04 Nov 2019 PSC04 Change of details for Mr Quentin Nelson Kelly-Edwards as a person with significant control on 4 November 2019
09 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
09 Sep 2019 TM01 Termination of appointment of Cherida Rose Kelly-Edwards as a director on 31 March 2019
09 Sep 2019 PSC07 Cessation of Cherrie Rose Kelly-Edwards as a person with significant control on 31 March 2019
12 Feb 2019 AA Total exemption full accounts made up to 31 March 2018