RUN FLAT SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 06057388 |
Category | Private Limited Company |
Incorporated | 18 Jan 2007 |
Age | 17 years, 4 months, 17 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 11 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital allotment shares
Date: 14 Sep 2020
Action Date: 31 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-31
Capital : 315 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 10 Mar 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennie Payne
Documents
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
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
Resolution
Date: 19 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard David Lust
Documents
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
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennie Payne
Documents
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) |
C/O SMITH BUTLER,BAILDON,BD17 7AX
Number: | 10301886 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
93-95 WALLASEY ROAD,WIRRAL,CH44 2AQ
Number: | 11215635 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER DECK,THAMES DITTON,KT7 0XA
Number: | 07478796 |
Status: | ACTIVE |
Category: | Private Limited Company |