Advanced company searchLink opens in new window

FLARE VISUAL LIMITED

Company number 04302424

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)
05 Oct 2015 AD01 Registered office address changed from The Terrance Grantham Street Lincoln to 26 High Street Scampton Lincoln LN1 2SD on 5 October 2015
18 May 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
08 Oct 2013 AD01 Registered office address changed from 5 West Bight Lincoln Lincolnshire LN1 3BE United Kingdom on 8 October 2013
22 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Aug 2012 AD01 Registered office address changed from C/O Winkworths 39 Silver Street Lincoln Lincolnshire LN2 1EU United Kingdom on 3 August 2012
06 Jun 2012 AD01 Registered office address changed from 194-196 Victoria Street Grimsby South Humberside DN31 1NX United Kingdom on 6 June 2012
10 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
10 Oct 2011 AD01 Registered office address changed from the Old Warehouse Little Butcher Lane Louth Lincolnshire LN11 9JG on 10 October 2011
15 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Steven Hanks on 1 October 2009
07 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Nov 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
04 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
27 Jul 2009 287 Registered office changed on 27/07/2009 from the old warehouse lottle butcher lane louth lincolnshire LN11 9JG united kingdom
27 Jul 2009 287 Registered office changed on 27/07/2009 from 32 eastgate louth lincolnshire LN11 9NG
16 Feb 2009 363a Return made up to 22/09/08; full list of members
03 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
01 Oct 2007 363a Return made up to 22/09/07; full list of members
09 Jul 2007 AA Total exemption small company accounts made up to 30 November 2006