Advanced company searchLink opens in new window

FLASHLINE LOGISTICS LTD

Company number 11380975

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
24 Nov 2023 PSC01 Notification of Saliha Gulam Bax as a person with significant control on 29 May 2023
24 Nov 2023 PSC07 Cessation of Mohammed Hira Miah as a person with significant control on 29 May 2023
17 Nov 2023 AD01 Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Yew Trees Barn Inglewhite Road Preston PR3 2ED on 17 November 2023
10 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
28 Jun 2023 AP01 Appointment of Miss Saliha Gulam Bax as a director on 22 May 2023
28 Jun 2023 TM01 Termination of appointment of Mohammed Hira Miah as a director on 22 May 2023
24 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
06 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
27 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
29 May 2020 RP04CS01 Second filing of Confirmation Statement dated 26/03/2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification (sic) code change) was registered on 29/05/2020.
19 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
28 Aug 2019 AA01 Previous accounting period extended from 31 May 2019 to 31 July 2019
25 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
21 Feb 2019 PSC01 Notification of Oryslava Antonyuk as a person with significant control on 4 February 2019
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 100
06 Feb 2019 AD01 Registered office address changed from 102 London Road Blackburn BB1 7LR United Kingdom to 76 Manchester Road Denton Manchester M34 3PS on 6 February 2019
02 Nov 2018 PSC04 Change of details for Mr Mohammed Hira Miah as a person with significant control on 2 November 2018
31 Oct 2018 AP01 Appointment of Mrs Oryslava Antonyuk as a director on 20 October 2018
24 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted