FLOW TECHNOLOGIES LTD - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-09-29 View Report
Accounts. Accounts type micro entity. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Persons with significant control. Psc name: David Adam Schofield Pearce. Notification date: 2021-10-28. 2021-11-16 View Report
Officers. Termination date: 2021-10-28. Officer name: Jacob Angel Higgins. 2021-11-16 View Report
Persons with significant control. Psc name: Jacob Angel Higgins. Cessation date: 2021-10-28. 2021-11-16 View Report
Address. Change date: 2021-09-24. New address: Unit 2a White Rose House 8 Otley Road Leeds LS6 2AD. Old address: 93 Long Row Horsforth Leeds LS18 5AT United Kingdom. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-08-26 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2020-08-10 View Report
Capital. Capital allotment shares. 2020-08-04 View Report
Officers. Appointment date: 2020-06-28. Officer name: Dr David Adam Schofield Pearce. 2020-07-30 View Report
Capital. Capital allotment shares. 2020-07-17 View Report
Capital. Date: 2020-07-03. 2020-07-17 View Report
Officers. Officer name: Mr Stuart James Clarke. Appointment date: 2020-07-04. 2020-07-04 View Report
Officers. Change date: 2020-06-22. Officer name: Mr Jacob Angel Higgins. 2020-06-23 View Report
Confirmation statement. Statement with updates. 2020-01-07 View Report
Capital. Capital allotment shares. 2019-11-09 View Report
Incorporation. Capital: GBP 1 2019-03-30 View Report