Advanced company searchLink opens in new window

FLAMESKILL HOLDINGS LIMITED

Company number 09152791

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 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
02 Jun 2023 CH01 Director's details changed for Mr Sam Monument on 2 June 2023
09 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
17 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
13 Dec 2021 AAMD Amended total exemption full accounts made up to 31 August 2021
29 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
25 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
26 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Mar 2021 AP01 Appointment of Mrs Alexandra Blayne Monument as a director on 17 March 2021
05 Mar 2021 PSC07 Cessation of Derek Nigel Fulcher as a person with significant control on 26 February 2021
05 Mar 2021 TM01 Termination of appointment of Derek Nigel Fulcher as a director on 26 February 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
17 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
29 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from 1 Morton Peto Estate Morton Peto Road Great Yarmouth Norfolk NR31 0LT to Flameskill House Morton Peto Road Great Yarmouth Norfolk NR31 0LT on 25 February 2019
21 Dec 2018 MR01 Registration of charge 091527910002, created on 20 December 2018
20 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
10 Oct 2018 CH01 Director's details changed for Mr Sam Monument on 9 October 2018
10 Oct 2018 PSC04 Change of details for Mr Sam Monument as a person with significant control on 9 October 2018
01 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
02 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
28 Jul 2017 TM02 Termination of appointment of Jacqueline Munro as a secretary on 1 December 2016