Advanced company searchLink opens in new window

FLASH NO. 1 LIMITED

Company number 00946283

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)
10 Apr 2018 TM01 Termination of appointment of Richard Paul Brierley as a director on 6 April 2018
10 Apr 2018 AP03 Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018
10 Apr 2018 TM02 Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
20 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
20 Jun 2016 AP03 Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
20 Jun 2016 AP01 Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
20 Jun 2016 TM01 Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
20 Jun 2016 TM02 Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016
08 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,399,380
01 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
19 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,399,380
02 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,399,380
12 Dec 2013 CH02 Director's details changed for Fotovalue Limited on 10 December 2013
11 Dec 2013 AD01 Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
06 Dec 2012 AD01 Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 6 December 2012
06 Dec 2012 CH02 Director's details changed for Fotovalue Limited on 5 December 2012
15 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010