FLOWBIRD SMART CITY UK LIMITED
Status | ACTIVE |
Company No. | 04869035 |
Category | Private Limited Company |
Incorporated | 18 Aug 2003 |
Age | 20 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
FLOWBIRD SMART CITY UK LIMITED is an active private limited company with number 04869035. It was incorporated 20 years, 9 months, 13 days ago, on 18 August 2003. The company address is 10 Willis Way, Poole, BH15 3SS, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
Old address: Discovery Court Business Centre 551-553 Wallisdown Road Bournemouth Dorset BH12 5AG
Change date: 2023-12-19
New address: 10 Willis Way Poole BH15 3SS
Documents
Appoint person director company with name date
Date: 26 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Willcock
Appointment date: 2023-10-20
Documents
Appoint person director company with name date
Date: 26 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-20
Officer name: Mr Olivier Bellin
Documents
Termination secretary company with name termination date
Date: 26 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Tong
Termination date: 2023-10-20
Documents
Accounts with accounts type full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Appoint corporate director company with name date
Date: 26 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2023-01-10
Officer name: Mobility 1
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-10
Officer name: Bertrand Barthelemy
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type full
Date: 13 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type full
Date: 22 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 21 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 25 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
New address: Discovery Court Business Centre 551-553 Wallisdown Road Bournemouth Dorset BH12 5AG
Old address: 10 Willis Way Fleets Industrial Estate Poole Dorset BH15 3SS
Change date: 2020-01-02
Documents
Appoint person secretary company with name date
Date: 16 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Tong
Appointment date: 2019-09-10
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type full
Date: 23 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Notification of a person with significant control statement
Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 22 Aug 2018
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Parkeon Sas
Cessation date: 2017-08-18
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Notification of a person with significant control
Date: 29 Aug 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-18
Psc name: Parkeon Sas
Documents
Withdrawal of a person with significant control statement
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-29
Documents
Accounts with accounts type full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company
Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name termination date
Date: 09 Jan 2017
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-15
Officer name: Stephen Charles Horton
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type full
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type full
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Termination director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alain Uzan
Documents
Accounts with accounts type full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 18 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-18
Officer name: Mr Daniel Hassett
Documents
Change person secretary company with change date
Date: 18 Sep 2012
Action Date: 18 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-18
Officer name: Stephen Charles Horton
Documents
Legacy
Date: 27 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alain Yves Victor Uzan
Documents
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johannes Lindeman
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Move registers to sail company
Date: 30 Sep 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 30 Sep 2011
Category: Address
Type: AD02
Old address: Ashford House Grenadier Road Exeter Devon EX1 3LH
Documents
Accounts with accounts type full
Date: 22 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bertrand Barthelemy
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yves Chambeau
Documents
Accounts with accounts type full
Date: 21 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 10 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yves Chambeau
Change date: 2010-12-10
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 13 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yves Chambeau
Change date: 2010-12-13
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 13 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-13
Officer name: Johannes Emanuel Maria Lindeman
Documents
Change person secretary company with change date
Date: 13 Dec 2010
Action Date: 13 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-13
Officer name: Stephen Charles Horton
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 13 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Hassett
Change date: 2010-12-13
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Hassett
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Barnes
Documents
Annual return company with made up date
Date: 19 Jan 2010
Action Date: 18 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-18
Documents
Accounts with accounts type full
Date: 07 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Move registers to sail company
Date: 15 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; no change of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / johannes lindeman / 22/05/2008
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / yves chambeau / 22/05/2008
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: 287
Description: Registered office changed on 30/05/2008 from peartree business centre cobham road ferndown industrial estate wimborne dorset BH21 7PP
Documents
Accounts with accounts type full
Date: 25 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Legacy
Date: 06 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 09 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 15/03/06 from: membrain house cobham road ferndown industrial estate wimborne dorset BH21 7PP
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/04; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/12/04
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 04/12/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parcopole uk LIMITED\certificate issued on 28/11/03
Documents
Legacy
Date: 06 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/10/03--------- eur si 2320000@1=2320000 eur ic 0/2320000
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/12/03
Documents
Legacy
Date: 15 Oct 2003
Category: Capital
Type: 122
Description: £ nc 100/1 08/10/03
Documents
Some Companies
109-111 BLACKBURN STREET,MANCHESTER,M26 3WQ
Number: | 08721026 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUGRO HOUSE,WALLINGFORD,OX10 9RB
Number: | 02985431 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 STATION ROAD,COLCHESTER,CO5 0BL
Number: | 04503280 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET,BRISTOL,BS11 0DX
Number: | 11380569 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HARROW DRIVE,STOCKPORT,SK4 4SA
Number: | 07287072 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3B, DAMERY WORKS DAMERY LANE,BERKELEY,GL13 9JR
Number: | 08589219 |
Status: | ACTIVE |
Category: | Private Limited Company |