Advanced company searchLink opens in new window

FLOW TECHNOLOGIES LTD

Company number 11914979

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2021 PSC01 Notification of David Adam Schofield Pearce as a person with significant control on 28 October 2021
16 Nov 2021 TM01 Termination of appointment of Jacob Angel Higgins as a director on 28 October 2021
16 Nov 2021 PSC07 Cessation of Jacob Angel Higgins as a person with significant control on 28 October 2021
24 Sep 2021 AD01 Registered office address changed from 93 Long Row Horsforth Leeds LS18 5AT United Kingdom to Unit 2a White Rose House 8 Otley Road Leeds LS6 2AD on 24 September 2021
26 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 12.654
30 Jul 2020 AP01 Appointment of Dr David Adam Schofield Pearce as a director on 28 June 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 July 2020
  • GBP 10.887
17 Jul 2020 SH02 Sub-division of shares on 3 July 2020
04 Jul 2020 AP01 Appointment of Mr Stuart James Clarke as a director on 4 July 2020
23 Jun 2020 CH01 Director's details changed for Mr Jacob Angel Higgins on 22 June 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
09 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 10
30 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted