Advanced company searchLink opens in new window

FLOWLENS LTD

Company number NI601290

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 May 2024 AA Total exemption full accounts made up to 31 December 2023
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
25 Oct 2022 AD01 Registered office address changed from Unit B 4, 19 Heron Road Belfast BT3 9LE Northern Ireland to City East Business Centre 68 - 72 Newtownards Road Belfast BT4 1GW on 25 October 2022
17 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
08 Nov 2021 AP03 Appointment of Mrs Nicola Mcgregor as a secretary on 4 November 2021
23 Aug 2021 CH01 Director's details changed for Mr Richard Milne Dale on 16 August 2021
02 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/07/2021
29 Jul 2021 SH08 Change of share class name or designation
29 Jul 2021 SH10 Particulars of variation of rights attached to shares
05 Jul 2021 MA Memorandum and Articles of Association
05 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share 14/06/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2021
  • GBP 36,007.54
29 Jun 2021 AP01 Appointment of Mr Brian Reid as a director on 22 June 2021
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 31,067.44
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2021
24 May 2021 TM01 Termination of appointment of Deirdre Rose Terrins as a director on 24 May 2021
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 22,943.03
26 Mar 2021 SH20 Statement by Directors
26 Mar 2021 SH19 Statement of capital on 26 March 2021
  • GBP 18,002.93
26 Mar 2021 CAP-SS Solvency Statement dated 11/03/21
26 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates