Advanced company searchLink opens in new window

THE FLYWHEELERS LIMITED

Company number 11903692

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)
29 May 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 PSC01 Notification of Kate Eleanor Benhamou Baldwin as a person with significant control on 29 September 2022
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 166.7
05 Jul 2022 AP01 Appointment of Kate Eleanor Baldwin as a director on 20 June 2022
27 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2022 MA Memorandum and Articles of Association
22 Jun 2022 SH08 Change of share class name or designation
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 CS01 Confirmation statement made on 24 March 2022 with updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 PSC04 Change of details for Mrs Sarah Anne Elizabeth Scales as a person with significant control on 13 August 2021
13 Jun 2022 PSC04 Change of details for Mr Giles Robert Fraser as a person with significant control on 13 August 2021
10 Jun 2022 CERTNM Company name changed deconstructed pr LIMITED\certificate issued on 10/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-07
13 Aug 2021 PSC01 Notification of Sarah Anne Elizabeth Scales as a person with significant control on 13 August 2021
13 Aug 2021 PSC07 Cessation of Daniel James Chappell as a person with significant control on 13 August 2021
13 Aug 2021 PSC01 Notification of Giles Robert Fraser as a person with significant control on 13 August 2021
13 Aug 2021 AP03 Appointment of Mr Giles Robert Fraser as a secretary on 13 August 2021
13 Aug 2021 TM01 Termination of appointment of Daniel James Chappell as a director on 13 August 2021
13 Aug 2021 TM02 Termination of appointment of Daniel James Chappell as a secretary on 13 August 2021
12 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020