Advanced company searchLink opens in new window

FLOW SERV LIMITED

Company number 13551837

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)
19 Apr 2024 AA Micro company accounts made up to 31 August 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
13 Oct 2023 CH01 Director's details changed for Mr Nathan Faulkes on 10 October 2023
13 Oct 2023 PSC04 Change of details for Mr Nathan Faulkes as a person with significant control on 10 October 2023
02 May 2023 AA Micro company accounts made up to 31 August 2022
16 Nov 2022 AD01 Registered office address changed from Lyndean House 30-32 Albion Place Maidstone Kent ME14 5DZ England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 16 November 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
27 Oct 2022 PSC07 Cessation of Matthew Miles Kershaw as a person with significant control on 13 September 2022
27 Oct 2022 PSC04 Change of details for Mr Nathan Faulkes as a person with significant control on 13 September 2022
27 Oct 2022 TM01 Termination of appointment of Matthew Miles Kershaw as a director on 13 September 2022
26 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with updates
26 Sep 2022 PSC04 Change of details for Mr Matthew Kershaw as a person with significant control on 6 August 2022
10 Feb 2022 AD01 Registered office address changed from 10 Churchill Square Kings Hill West Malling ME19 4YU England to Lyndean House 30-32 Albion Place Maidstone Kent ME14 5DZ on 10 February 2022
18 Aug 2021 PSC04 Change of details for Mr Matthew Kershaw as a person with significant control on 6 August 2021
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
17 Aug 2021 TM01 Termination of appointment of Bradley Steven Wood as a director on 6 August 2021
17 Aug 2021 PSC07 Cessation of Bradley Steven Wood as a person with significant control on 6 August 2021
06 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted