HAEMAFLOW LIMITED
Status | ACTIVE |
Company No. | 06608123 |
Category | Private Limited Company |
Incorporated | 02 Jun 2008 |
Age | 16 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
HAEMAFLOW LIMITED is an active private limited company with number 06608123. It was incorporated 16 years, 2 days ago, on 02 June 2008. The company address is Suite 5 Room 403 Ils Phase 2 Suite 5 Room 403 Ils Phase 2, Swansea, SA2 8PP.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ronald Kelvin Knight
Change date: 2019-04-15
Documents
Termination director company with name termination date
Date: 04 Mar 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip William Hales
Termination date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jon Llewellyn
Change date: 2019-01-02
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-19
Officer name: Alan Frederick Evans
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-24
Officer name: Dr Philip William Hales
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-02
Officer name: Dr Leon Goldberg
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Mr David Jon Llewellyn
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: Unit 212 Digital Technium Swansea University Singleton Park Swansea SA2 8PP
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ronald Kelvin Knight
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Accounts with accounts type dormant
Date: 17 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company current shortened
Date: 17 Feb 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-05-31
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david jon llewellyn
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed alan frederick evans
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed dr william richard johns
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed judith marjorie johns
Documents
Legacy
Date: 19 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 19/06/2008 from c/o terry james 6 fleet close page hill buckingham MK18 1YN england
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director highstone directors LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary highstone secretaries LIMITED
Documents
Some Companies
4 THE MOORINGS,FLEETWOOD,FY7 6FP
Number: | 11285504 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PURCELL AVENUE,NUNEATON,CV11 4SN
Number: | 11872080 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4152 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SO303701 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ
Number: | 04733619 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG
Number: | 10032876 |
Status: | ACTIVE |
Category: | Private Limited Company |
69-85 TABERNACLE STREET,LONDON,EC2A 4RR
Number: | 11658553 |
Status: | ACTIVE |
Category: | Private Limited Company |