FLOWTECH INTERNATIONAL LTD

370 Doagh Road, Newtownabbey, BT36 6XL, Antrim, Northern Ireland
StatusACTIVE
Company No.NI659871
CategoryPrivate Limited Company
Incorporated19 Mar 2019
Age5 years, 1 month, 26 days
JurisdictionNorthern Ireland

SUMMARY

FLOWTECH INTERNATIONAL LTD is an active private limited company with number NI659871. It was incorporated 5 years, 1 month, 26 days ago, on 19 March 2019. The company address is 370 Doagh Road, Newtownabbey, BT36 6XL, Antrim, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-27

Officer name: Mr Aidan Nugent

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martha Jane Smyth

Termination date: 2023-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mrs Martha Jane Smyth

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Joseph Convery

Change date: 2022-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Steven Mckenna

Cessation date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Steven Mckenna

Termination date: 2022-11-10

Documents

View document PDF

Resolution

Date: 17 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2022

Action Date: 27 Jun 2022

Category: Capital

Type: SH01

Capital : 1.960 GBP

Date: 2022-06-27

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Steven Mckenna

Change date: 2022-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-16

Officer name: Mr Jason Steven Mckenzie

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Steven Mckenzie

Change date: 2022-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Steven Mckenzie

Change date: 2022-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Steven Mckenna

Change date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-15

Psc name: Mr Jason Steven Mckenna

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-16

New address: 370 Doagh Road Newtownabbey Antrim BT36 6XL

Old address: 9 Culmore Point Londonderry BT48 8JW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 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: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Dec 2019

Action Date: 09 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-09

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-09

Capital : 1,408 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Joseph Convery

Notification date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Martha Jane Smyth

Appointment date: 2019-12-05

Documents

View document PDF

Incorporation company

Date: 19 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL SECURITY SOLUTIONS LIMITED

CITY TOWER 13TH FLOOR,MANCHESTER,M1 4BT

Number:08266471
Status:ACTIVE
Category:Private Limited Company

MEDEX THERAPY LIMITED

2 GARFORTH RISE,BOLTON,BL1 5JL

Number:11435481
Status:ACTIVE
Category:Private Limited Company

NOBLE CAPITAL MANAGEMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11806443
Status:ACTIVE
Category:Private Limited Company

REVOLUTION EVENTS LIMITED

SHADWELL HOUSE,TUNBRIDGE WELLS,TN4 8TW

Number:03736257
Status:ACTIVE
Category:Private Limited Company

SONNY SHARMA & ASSOCIATES CONSULTING LIMITED

17 SWEPSTONE CLOSE,READING,RG6 3EZ

Number:09868221
Status:ACTIVE
Category:Private Limited Company

TICKMILL UK LTD

1 FORE STREET,LONDON,EC2Y 9DT

Number:09592225
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