- Company Overview for CRITICAL FLOW SYSTEMS LIMITED (03281008)
- Filing history for CRITICAL FLOW SYSTEMS LIMITED (03281008)
- People for CRITICAL FLOW SYSTEMS LIMITED (03281008)
- Charges for CRITICAL FLOW SYSTEMS LIMITED (03281008)
- More for CRITICAL FLOW SYSTEMS LIMITED (03281008)
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) |
---|---|---|---|
08 Mar 2024 | AD01 | Registered office address changed from Woodavens Sevenhampton Cheltenham Gloucestershire GL54 5SW to Unit 15 Coln Park Industrial Estate Andoversford Cheltenham Glos GL54 4HJ on 8 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Christopher John Corris on 27 February 2024 | |
05 Mar 2024 | AP01 | Appointment of Mrs Catherine Corris as a director on 27 February 2024 | |
05 Mar 2024 | PSC05 | Change of details for Critical Flow Holdings Limited as a person with significant control on 27 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of John Douglas Corris as a director on 10 February 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
23 Nov 2022 | PSC02 | Notification of Critical Flow Holdings Limited as a person with significant control on 7 October 2022 | |
23 Nov 2022 | PSC07 | Cessation of Catherine Corris as a person with significant control on 7 October 2022 | |
23 Nov 2022 | PSC07 | Cessation of Christopher John Corris as a person with significant control on 7 October 2022 | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jul 2022 | MA | Memorandum and Articles of Association | |
04 Jul 2022 | SH02 | Sub-division of shares on 10 December 2021 | |
29 Jun 2022 | SH08 | Change of share class name or designation | |
30 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
18 Nov 2021 | PSC01 | Notification of Catherine Corris as a person with significant control on 12 September 2018 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Christopher John Corris as a person with significant control on 5 December 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr Christopher John Corris as a person with significant control on 23 January 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Christopher John Corris on 23 January 2019 |