FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 03792227 |
Category | Private Limited Company |
Incorporated | 18 Jun 1999 |
Age | 24 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FLYWHEEL IT SERVICES (WEST MIDLANDS) LIMITED is an active private limited company with number 03792227. It was incorporated 24 years, 11 months, 12 days ago, on 18 June 1999. The company address is 35 Greenbox Westonhall Road 35 Greenbox Westonhall Road, Bromsgrove, B60 4AL, Worcestershire, England.
Company Fillings
Accounts with accounts type small
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type small
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Mr Javid Mahdavi
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Mrs Samiena Islam
Documents
Termination director company with name termination date
Date: 09 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Peter Macdonald
Termination date: 2022-10-28
Documents
Mortgage satisfy charge full
Date: 01 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037922270003
Documents
Resolution
Date: 27 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Cessation of a person with significant control
Date: 08 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Flywheel It Services Limited
Cessation date: 2022-06-06
Documents
Certificate change of name company
Date: 08 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed electro-comm digital services LIMITED\certificate issued on 08/06/22
Documents
Notification of a person with significant control
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-06-06
Psc name: Kookaburra Technologies Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037922270004
Charge creation date: 2022-06-06
Documents
Accounts with accounts type small
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type small
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 09 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mr Matthew David White
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Peter Macdonald
Change date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Old address: Unit 35 Greenbox, Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL England
New address: 35 Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL
Change date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
New address: Unit 35 Greenbox, Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL
Old address: Suite 286, 15 Ingestre Place London W1F 0JH England
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 13 Aug 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/06/2019
Documents
Legacy
Date: 13 Aug 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/06/2018
Documents
Confirmation statement
Date: 20 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Original description: 06/06/19 Statement of Capital gbp 1000
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Richard Woodman
Termination date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-06
Officer name: Mr Darren Richard Woodman
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Richard Woodman
Change date: 2018-06-06
Documents
Resolution
Date: 15 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2018
Action Date: 16 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037922270003
Charge creation date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew David White
Change date: 2017-02-23
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Richard Woodman
Change date: 2017-02-23
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-23
Officer name: Mr Darren Richard Woodman
Documents
Capital name of class of shares
Date: 21 Feb 2017
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
New address: Suite 286, 15 Ingestre Place London W1F 0JH
Old address: Unit 35 Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL
Change date: 2017-02-17
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew David White
Appointment date: 2017-02-03
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-03
Officer name: Donna Macdonald
Documents
Termination secretary company with name termination date
Date: 17 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Marion Woodman
Termination date: 2017-02-03
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Woodman
Termination date: 2017-02-03
Documents
Capital cancellation shares
Date: 02 Feb 2017
Action Date: 24 Jan 2017
Category: Capital
Type: SH06
Capital : 1,000 GBP
Date: 2017-01-24
Documents
Capital cancellation shares
Date: 02 Feb 2017
Action Date: 24 Jan 2017
Category: Capital
Type: SH06
Capital : 1,000 GBP
Date: 2017-01-24
Documents
Resolution
Date: 02 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 02 Feb 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 02 Feb 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Capital cancellation shares
Date: 11 Jan 2017
Action Date: 30 Nov 2016
Category: Capital
Type: SH06
Date: 2016-11-30
Capital : 1,000 GBP
Documents
Resolution
Date: 11 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 11 Jan 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Appoint person director company with name
Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donna Macdonald
Documents
Appoint person director company with name date
Date: 07 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Sarah Woodman
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mrs Donna Macdonald
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Capital allotment shares
Date: 26 Mar 2014
Action Date: 18 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-18
Capital : 1,179 GBP
Documents
Capital allotment shares
Date: 26 Mar 2014
Action Date: 18 Mar 2014
Category: Capital
Type: SH01
Capital : 1,179 GBP
Date: 2014-03-18
Documents
Resolution
Date: 26 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Legacy
Date: 21 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change registered office address company with date old address
Date: 16 May 2011
Action Date: 16 May 2011
Category: Address
Type: AD01
Change date: 2011-05-16
Old address: Polysec House Blackpole Trading Est West Hindlip Lane Worcester Worcestershire WR3 8TJ United Kingdom
Documents
Legacy
Date: 29 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change registered office address company with date old address
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Address
Type: AD01
Old address: Polysec House Blackpole Trading Estate West Hindlip Lane Worcester Worcestershirewr3 8Tj
Change date: 2010-06-22
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Peter Macdonald
Change date: 2010-06-18
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Darren Richard Woodman
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 11/02/09\gbp si 29@1=29\gbp ic 1100/1129\
Documents
Legacy
Date: 19 Feb 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/02/09
Documents
Resolution
Date: 19 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/03/07--------- £ si 50@1
Documents
Legacy
Date: 24 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/03/07--------- £ si 50@1
Documents
Legacy
Date: 24 Aug 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/02/07
Documents
Resolution
Date: 24 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
22 CHURCH DOWN ROAD,MALVERN,WR14 3JX
Number: | 05946766 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGBANK,FOLKESTONE,CT20 3RN
Number: | 09523495 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING SERVICES ON 247 LIMITED
3 FLOOR,LONDON,EC2A 4NE
Number: | 09692384 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART HOUSE SOUND ACCOUNTS LTD - COTON EXPORT LIMITED,PETERBOROUGH,PE1 5DD
Number: | 09892455 |
Status: | ACTIVE |
Category: | Private Limited Company |
15C WHITMORE ROAD,BIRMINGHAM,B10 0NR
Number: | 11467274 |
Status: | ACTIVE |
Category: | Private Limited Company |
365 LIGHTBOWNE ROAD,MANCHESTER,M40 0HN
Number: | 11078909 |
Status: | ACTIVE |
Category: | Private Limited Company |