Advanced company searchLink opens in new window

FLAMESKILL LIMITED

Company number 03226935

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)
13 Dec 2018 MR04 Satisfaction of charge 4 in full
13 Dec 2018 MR04 Satisfaction of charge 2 in full
19 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
10 Oct 2018 CH01 Director's details changed for Mr Sam Monument on 9 October 2018
10 Oct 2018 PSC04 Change of details for Mr Sam Monument as a person with significant control on 9 October 2018
05 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
10 Jul 2017 PSC07 Cessation of Don Munro as a person with significant control on 10 July 2017
10 Jul 2017 PSC07 Cessation of Donald Munro as a person with significant control on 10 July 2017
29 Jun 2017 PSC01 Notification of Donald Munro as a person with significant control on 29 June 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
07 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
22 Oct 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 25,000
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 25,000
02 Jul 2015 TM01 Termination of appointment of Donald Alistair Munro as a director on 30 November 2014
02 Jul 2015 TM02 Termination of appointment of Jacqueline Frances Munro as a secretary on 30 November 2014
02 Jul 2015 TM02 Termination of appointment of Jacqueline Frances Munro as a secretary on 30 November 2014
02 Jul 2015 TM01 Termination of appointment of Donald Alistair Munro as a director on 30 November 2014
24 Dec 2014 MR01 Registration of charge 032269350005, created on 22 December 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
30 Aug 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for mr sam monument
01 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 25,000
01 Aug 2014 AD02 Register inspection address has been changed to East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU