Advanced company searchLink opens in new window

FLOWTECH PLUMBING AND HEATING LTD

Company number 08783603

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)
24 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
30 May 2023 AA Micro company accounts made up to 30 November 2022
06 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 30 November 2020
25 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 20 November 2017 with updates
04 Jan 2018 CH03 Secretary's details changed for Miss Rebecca Hills on 27 May 2017
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
02 Jan 2017 CS01 Confirmation statement made on 20 November 2016 with updates
15 Jun 2016 AD01 Registered office address changed from 55a Andover Way Aldershot Hampshire GU11 3RJ to 17 Grenville Drive Church Crookham Fleet Hampshire GU51 5NR on 15 June 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
10 Jan 2015 AP03 Appointment of Miss Rebecca Hills as a secretary on 1 December 2013
03 Sep 2014 AD01 Registered office address changed from 52 Fallow Field Yateley Hants GU46 6LW United Kingdom to 55a Andover Way Aldershot Hampshire GU11 3RJ on 3 September 2014
20 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-20
  • GBP 1