RUN FLAT SYSTEMS LIMITED

Unit 3a Aviator Court Unit 3a Aviator Court, Auckley, Doncaster, DN9 3QZ, South Yorkshire, United Kingdom
StatusACTIVE
Company No.06057388
CategoryPrivate Limited Company
Incorporated18 Jan 2007
Age17 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

RUN FLAT SYSTEMS LIMITED is an active private limited company with number 06057388. It was incorporated 17 years, 4 months, 17 days ago, on 18 January 2007. The company address is Unit 3a Aviator Court Unit 3a Aviator Court, Auckley, Doncaster, DN9 3QZ, South Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Peter Moore

Appointment date: 2024-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr John Edward Allen

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2024

Action Date: 05 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-05

Capital : 574,293 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Resolution

Date: 11 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 May 2023

Action Date: 22 May 2023

Category: Capital

Type: SH01

Capital : 471.473 GBP

Date: 2023-05-22

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 03 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-03

Capital : 443.212 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Capital

Type: SH01

Capital : 440.17 GBP

Date: 2023-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2022

Action Date: 26 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-26

Capital : 412.675 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2022

Action Date: 12 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-12

Capital : 409.675 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-12

Capital : 408.67 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Capital

Type: SH01

Capital : 391.285 GBP

Date: 2021-11-22

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-29

Capital : 382.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-29

Capital : 363.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Capital

Type: SH01

Capital : 358.99 GBP

Date: 2021-03-25

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-19

Capital : 349.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Capital

Type: SH01

Capital : 344.8 GBP

Date: 2021-03-17

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-01

Capital : 323.699 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-31

Capital : 315 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-17

Capital : 312.913 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-28

Capital : 306.7 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: Unit 3a Aviator Court First Avenue Auckley, Doncaster South Yorkshire DN9 3QZ

Old address: Unit 3a Skypark, Doncaster Sheffield Airport First Avenue Finningley, Doncaster South Yorkshire DN9 3RH United Kingdom

Change date: 2019-11-21

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Capital : 290.09 GBP

Date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

New address: Unit 3a Skypark, Doncaster Sheffield Airport First Avenue Finningley, Doncaster South Yorkshire DN9 3RH

Change date: 2019-08-20

Old address: Unit 3a First Avenue Finningley Doncaster South Yorks DN9 3RH England

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 22 May 2019

Category: Capital

Type: SH01

Date: 2019-05-22

Capital : 290.22 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: Amp Technology Centre Advanced Manufacturing Park Brunel Way Sheffield S60 5WG

Change date: 2019-04-16

New address: Unit 3a First Avenue Finningley Doncaster South Yorks DN9 3RH

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Joy Munro Bircham

Termination date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH01

Capital : 288.049 GBP

Date: 2019-01-07

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2019

Action Date: 08 Dec 2018

Category: Capital

Type: SH01

Capital : 275.009 GBP

Date: 2018-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 16 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Thoby Fisher

Appointment date: 2018-12-16

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Nov 2018

Action Date: 01 Apr 2018

Category: Capital

Type: RP04SH01

Date: 2018-04-01

Capital : 268.49 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Nov 2018

Action Date: 01 Mar 2018

Category: Capital

Type: RP04SH01

Date: 2018-03-01

Capital : 252.18 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Richard Arthur Price

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Capital : 274.9 GBP

Date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 02 May 2018

Category: Capital

Type: SH01

Date: 2018-05-02

Capital : 224.107 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-22

Officer name: Mr Robert Payne

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-12-30

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 228.889 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 14 Dec 2016

Category: Capital

Type: SH01

Capital : 228.236 GBP

Date: 2016-12-14

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Capital

Type: SH01

Capital : 228.019 GBP

Date: 2016-12-02

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 21 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-21

Capital : 226.932 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Ms Catherine Wainwright

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Mr Richard Arthur Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Sep 2016

Action Date: 29 Jul 2016

Category: Capital

Type: RP04SH01

Capital : 218.632 GBP

Date: 2016-07-29

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Sep 2016

Action Date: 29 Jul 2016

Category: Capital

Type: RP04SH01

Date: 2016-07-29

Capital : 209.96 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Sep 2016

Action Date: 06 Jun 2016

Category: Capital

Type: RP04SH01

Capital : 208.91 GBP

Date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-17

Officer name: Mrs Susan Christine Lust

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2016

Action Date: 09 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-09

Capital : 220.832 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Capital

Type: SH01

Capital : 218.632 GBP

Date: 2016-07-28

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 15 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-15

Capital : 209.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 20 Jun 2016

Category: Capital

Type: SH01

Capital : 208.91 GBP

Date: 2016-06-20

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2016

Action Date: 07 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-07

Capital : 174.001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-30

Capital : 162.396 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 10 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-16

Capital : 162.396 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-07

Officer name: Timothy Michael Kayser Bircham

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2014

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Capital : 162.396 GBP

Date: 2014-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Old address: Central House 124 High Street Hampton Hill Middlesex TW12 1NS

Change date: 2014-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2014

Action Date: 27 Nov 2013

Category: Capital

Type: SH01

Capital : 148.063 GBP

Date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2013

Action Date: 21 May 2013

Category: Capital

Type: SH01

Capital : 143.619 GBP

Date: 2013-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2013

Action Date: 30 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-30

Capital : 140.286 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennie Payne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2011

Action Date: 20 Jun 2011

Category: Capital

Type: SH01

Capital : 134.03500 GBP

Date: 2011-06-20

Documents

View document PDF

Resolution

Date: 19 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Timothy Michael Kayser Bircham

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Sarah Joy Munro Bircham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Lust

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Mr Robert Payne

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennie Payne

Documents

View document PDF


Some Companies

BLOCK P (OSTERLEY) MANAGEMENT COMPANY LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:06334296
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHANGE GURU LIMITED

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:10301886
Status:ACTIVE
Category:Private Limited Company

DALES DELIGHTS LIMITED

30 LINDRICK WAY,HARROGATE,HG3 2SU

Number:09716935
Status:ACTIVE
Category:Private Limited Company

ISRAEL LAMULA FUNCTIONAL FERTILIZER CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11539706
Status:ACTIVE
Category:Private Limited Company

LANDLORD SUPPORT TEAM LIMITED

93-95 WALLASEY ROAD,WIRRAL,CH44 2AQ

Number:11215635
Status:ACTIVE
Category:Private Limited Company

MAKTHOUSE HOLDINGS LIMITED

UPPER DECK,THAMES DITTON,KT7 0XA

Number:07478796
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