Advanced company searchLink opens in new window

FLOW 360 LIMITED

Company number 04989079

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)
13 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
15 Feb 2024 MR04 Satisfaction of charge 2 in full
15 Feb 2024 MR04 Satisfaction of charge 1 in full
25 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
17 May 2023 TM01 Termination of appointment of James Alexander Betts as a director on 1 January 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
21 Jul 2022 CH01 Director's details changed for Director James Alexander Betts on 21 July 2022
21 Jul 2022 CH01 Director's details changed for Mr David Rookwood on 21 July 2022
21 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 32,827
05 Jun 2021 AP01 Appointment of Director James Alexander Betts as a director on 28 May 2021
04 Jun 2021 CH03 Secretary's details changed for Mr David Peter Rookwood on 4 June 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 32,727
03 Jun 2021 AD01 Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 3 June 2021
28 May 2021 AP03 Appointment of Mr David Peter Rookwood as a secretary on 25 May 2021
24 May 2021 TM01 Termination of appointment of Mark Richmond as a director on 15 May 2021
24 May 2021 TM02 Termination of appointment of Mark Richmond as a secretary on 15 May 2021
24 May 2021 PSC07 Cessation of Mark Richmond as a person with significant control on 15 May 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
16 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019