Advanced company searchLink opens in new window

FLAWLESS DETAILING LTD.

Company number 10471201

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)
10 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
25 Oct 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
09 Nov 2022 AA Micro company accounts made up to 30 November 2021
03 Dec 2021 CH01 Director's details changed for Mr Jack Kieran Ellis on 20 November 2021
02 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with updates
02 Dec 2021 CH01 Director's details changed for Mr Jack Kieran Ellis on 1 August 2021
20 Oct 2021 AA Micro company accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
13 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 13 November 2020
12 Nov 2020 AA Micro company accounts made up to 30 November 2019
31 Mar 2020 AD01 Registered office address changed from Unit 8 Ema Evans Business Centre Alloy Industrial Estate Pontardawe Swansea SA8 4EN Wales to Unit 9 Cambrian Court Ferryboat Close Swansea Enterprise Park, Llansamlet Swansea SA6 8PZ on 31 March 2020
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 20
31 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2019 CS01 Confirmation statement made on 8 November 2018 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 AA Micro company accounts made up to 30 November 2017
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2018 CS01 Confirmation statement made on 8 November 2017 with updates
28 Jan 2018 PSC01 Notification of Jack Kieran Ellis as a person with significant control on 9 November 2016
28 Jan 2018 TM01 Termination of appointment of Jonathan Hill as a director on 1 July 2017
09 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-09
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted