FLASHWING LTD
Status | ACTIVE |
Company No. | 08778446 |
Category | Private Limited Company |
Incorporated | 18 Nov 2013 |
Age | 10 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FLASHWING LTD is an active private limited company with number 08778446. It was incorporated 10 years, 6 months, 29 days ago, on 18 November 2013. The company address is 376 Whirlowdale Road, Sheffield, S11 9NJ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Change person director company with change date
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-06
Officer name: Mr Andrew Dennis Bond
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 12 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 02 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Dennis Bond
Change date: 2018-06-05
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-04
Old address: 5 Salisbury Avenue Dronfield Derbyshire S18 1WD
New address: 376 Whirlowdale Road Sheffield S11 9NJ
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-19
Old address: 5 Salisbury Avenue Dronfield S18 1WD
New address: 5 Salisbury Avenue Dronfield Derbyshire S18 1WD
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Capital allotment shares
Date: 16 Dec 2014
Action Date: 28 Nov 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-11-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Bond
Appointment date: 2014-11-28
Documents
Some Companies
9A DALLINGTON STREET,LONDON,EC1V 0BQ
Number: | 07548731 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALL ACTION TV DISTRIBUTION LIMITED
284 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1LH
Number: | 04551558 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 MARSHE CLOSE,EN6 5NR,EN6 5NR
Number: | 10259379 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS004445 |
Status: | ACTIVE |
Category: | Registered Society |
OMNIBUS BUSINESS CENTRE, 39-41,LONDON,N7 9DP
Number: | 11430487 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON WELDING FABRICATION CONSTRUCTION LTD
FLAT 23 JAMES MIDDLETON HOUSE,LONDON,E2 9RR
Number: | 10239427 |
Status: | ACTIVE |
Category: | Private Limited Company |