Accounts. Accounts type small. |
2023-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-23 |
View Report |
Persons with significant control. Change date: 2022-02-08. Psc name: Fullflow International Holdings Ltd. |
2023-03-02 |
View Report |
Persons with significant control. Psc name: Fullflow International Holdings Ltd. Notification date: 2022-02-08. |
2023-03-01 |
View Report |
Persons with significant control. Cessation date: 2023-02-28. Psc name: Fullflow International Holdings Ltd. |
2023-03-01 |
View Report |
Mortgage. Charge number: 032346760008. |
2023-02-27 |
View Report |
Accounts. Accounts type small. |
2023-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-22 |
View Report |
Accounts. Accounts type small. |
2022-03-01 |
View Report |
Address. New address: Bedford House 1 Regal Lane Soham Ely CB7 5BA. Old address: Holbrook Avenue Holbrook Sheffield South Yorkshire S20 3FF. Change date: 2021-09-22. |
2021-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-19 |
View Report |
Persons with significant control. Psc name: Fullflow International Holdings Ltd. Notification date: 2021-02-08. |
2021-08-19 |
View Report |
Persons with significant control. Psc name: Swp Group Plc. Cessation date: 2020-02-07. |
2021-08-19 |
View Report |
Accounts. Accounts type small. |
2021-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-11 |
View Report |
Accounts. Accounts type small. |
2019-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-23 |
View Report |
Accounts. Accounts type small. |
2019-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-15 |
View Report |
Accounts. Accounts type small. |
2018-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-14 |
View Report |
Accounts. Accounts type full. |
2017-04-07 |
View Report |
Change of constitution. Statement of companys objects. |
2017-01-16 |
View Report |
Resolution. Description: Resolutions. |
2017-01-16 |
View Report |
Mortgage. Charge number: 032346760008. Charge creation date: 2016-12-15. |
2016-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-08 |
View Report |
Mortgage. Charge number: 6. |
2016-07-14 |
View Report |
Mortgage. Charge number: 7. |
2016-07-14 |
View Report |
Accounts. Accounts type full. |
2016-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-11 |
View Report |
Officers. Appointment date: 2015-03-24. Officer name: Mr James Alan Fairley Walker. |
2015-03-25 |
View Report |
Accounts. Accounts type full. |
2015-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-18 |
View Report |
Accounts. Accounts type full. |
2014-04-01 |
View Report |
Officers. Officer name: Martyn Bramhall. |
2013-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-10 |
View Report |
Officers. Officer name: Sean Clark. |
2013-07-19 |
View Report |
Accounts. Accounts type full. |
2013-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-04 |
View Report |
Officers. Officer name: Mr Sean Craig Clark. |
2012-08-22 |
View Report |
Officers. Officer name: Sean Clark. |
2012-08-22 |
View Report |
Accounts. Accounts type full. |
2012-04-03 |
View Report |
Officers. Officer name: Mr Sean Craig Clark. |
2011-11-03 |
View Report |
Officers. Officer name: Craig Clark. |
2011-11-03 |
View Report |
Officers. Officer name: Mr Craig Sean Clark. |
2011-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-12 |
View Report |
Officers. Officer name: Philip Harris. |
2011-08-02 |
View Report |
Officers. Officer name: Mr Philip Anthony Harris. |
2011-04-15 |
View Report |
Officers. Officer name: Mr David Jonathan Pett. |
2011-04-15 |
View Report |
Officers. Officer name: James Walker. |
2011-04-15 |
View Report |