FLOWTECH WATER SOLUTIONS LIMITED

Quedgeley West Business Park Bristol Road Quedgeley West Business Park Bristol Road, Gloucester, GL2 4PA, England
StatusACTIVE
Company No.05125479
CategoryPrivate Limited Company
Incorporated11 May 2004
Age20 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

FLOWTECH WATER SOLUTIONS LIMITED is an active private limited company with number 05125479. It was incorporated 20 years, 1 month, 5 days ago, on 11 May 2004. The company address is Quedgeley West Business Park Bristol Road Quedgeley West Business Park Bristol Road, Gloucester, GL2 4PA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

New address: Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA

Change date: 2024-04-23

Old address: Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU England

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-08-31

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pumpserv Limited

Change date: 2023-10-24

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-17

Psc name: Flowtech Water Solutions Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Havard

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-11

Officer name: Martin Donaldson

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Charles Freeman

Appointment date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Mr Mark Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Mr Nigel Alex Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Critchley

Appointment date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Mr Daniel Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Freeman

Appointment date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Conleth Magee

Termination date: 2023-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Mr Matthew Conleth Magee

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Nicola Jayne Leech

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Change date: 2022-05-17

Old address: Unit 1, Lock Flight Buildings Wheatlea Road, Wheatlea Industrial Estate Wigan Greater Manchester WN3 6XP United Kingdom

New address: Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Michael Andrew Leech

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-11

Psc name: Paul Havard

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pumpserv Limited

Notification date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Jayne Leech

Change date: 2020-11-20

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Andrew Leech

Change date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

New address: Unit 1, Lock Flight Buildings Wheatlea Road, Wheatlea Industrial Estate Wigan Greater Manchester WN3 6XP

Old address: Unit 1K Cricket Street Business Park Off Prescott Street Wigan Greater Manchester WN6 7TP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: Unit 1K Cricket Street Business Park Off Prescott Street Wigan Greater Manchester WN6 7TP

Old address: Units 17 & 18 Airfield Approach Business Park, Moor Lane Flookburgh Grange over Sands LA11 7NG

Change date: 2019-02-04

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Havard

Change date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-31

Psc name: Flowtech Water Solutions Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bstm Investments Ltd

Cessation date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Move registers to sail company with new address

Date: 11 May 2017

Category: Address

Type: AD03

New address: Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Change sail address company with new address

Date: 11 May 2017

Category: Address

Type: AD02

New address: Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Donaldson

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-03

Officer name: Mr Michael Andrew Leech

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Andrew Leech

Documents

View document PDF

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jul 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH02

Date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Donaldson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Old address: Units 17 & 18 Airfield Approach Business Moor Lane Flookburgh Grange over Sands LA11 7NG United Kingdom

Change date: 2011-05-20

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Havard

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2011

Action Date: 13 May 2011

Category: Address

Type: AD01

Change date: 2011-05-13

Old address: Units 2 & 3, Middlegate House Middlegate Morecambe England LA3 3BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Jayne Leech

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2011

Action Date: 14 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-14

Capital : 134.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Feb 2011

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 04 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Leech

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 26/03/07 from: unit 5, northgate white lund industrial estate morecambe LA3 3AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE PLANET FURNITURE LTD

THE CLOCK TOWER 96 HIGH STREET,STOCKTON-ON-TEES,TS18 1BD

Number:11820550
Status:ACTIVE
Category:Private Limited Company

CHELSMORE PROPERTIES LIMITED

2 THE OLD COALYARD,EGHAM,TW20 9RX

Number:05574456
Status:ACTIVE
Category:Private Limited Company

ISETAN UK FOODS LIMITED

106 PARK STREET,LONDON,W1K 6NT

Number:10849638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAH HABIB INVESTMENTS LTD

135 LEVITT GARDENS,ILFORD,IG3 9BX

Number:10786713
Status:ACTIVE
Category:Private Limited Company

PLANET INTERACTIVE ARTS LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:03930970
Status:ACTIVE
Category:Private Limited Company

TELCOVENDOR LIMITED

291B NORTHBOROUGH ROAD,LONDON,SW16 4TR

Number:09241637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source