- Company Overview for FLAMESKILL LIMITED (03226935)
- Filing history for FLAMESKILL LIMITED (03226935)
- People for FLAMESKILL LIMITED (03226935)
- Charges for FLAMESKILL LIMITED (03226935)
- More for FLAMESKILL LIMITED (03226935)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
09 Jun 2023 | MR04 | Satisfaction of charge 032269350005 in full | |
18 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
13 Dec 2021 | AAMD | Amended total exemption full accounts made up to 31 August 2021 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
18 Mar 2021 | AP01 | Appointment of Mrs Alexandra Blayne Monument as a director on 17 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Derek Nigel Fulcher as a director on 26 February 2021 | |
11 Mar 2021 | PSC07 | Cessation of Derek Nigel Fulcher as a person with significant control on 26 February 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Aug 2019 | PSC01 | Notification of Derek Fulcher as a person with significant control on 2 August 2019 | |
02 Aug 2019 | PSC01 | Notification of Sam Monument as a person with significant control on 2 August 2019 | |
02 Aug 2019 | PSC07 | Cessation of Sam Monument as a person with significant control on 2 August 2019 | |
02 Aug 2019 | PSC07 | Cessation of Derek Nigel Fulcher as a person with significant control on 2 August 2019 | |
02 Aug 2019 | PSC01 | Notification of Sam Monument as a person with significant control on 2 August 2019 | |
02 Aug 2019 | PSC01 | Notification of Derek Fulcher as a person with significant control on 2 August 2019 | |
02 Aug 2019 | PSC07 | Cessation of Sam Monument as a person with significant control on 2 August 2019 | |
02 Aug 2019 | PSC07 | Cessation of Derek Nigel Fulcher as a person with significant control on 2 August 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from 1 Morton Peto Estate Morton Peto Road Great Yarmouth NR31 0LT to Flameskill House Morton Peto Road Great Yarmouth Norfolk NR31 0LT on 25 February 2019 |