AA01 |
Previous accounting period shortened to 31st December 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
17th August 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
2nd November 2021 - the day director's appointment was terminated
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2021
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th June 2021
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
31st August 2020 - the day director's appointment was terminated
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2020
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
25th March 2020 - the day director's appointment was terminated
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2020
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
TM02 |
22nd May 2019 - the day secretary's appointment was terminated
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 22nd May 2019.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
21st May 2019 - the day director's appointment was terminated
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2017
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP02 |
New member appointment on 6th October 2016.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
6th October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
6th October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
6th October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
6th October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
6th October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
6th October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th September 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed flame spray technologies LTDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, January 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 17th December 2014: 95200.00 GBP
filed on: 19th, January 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 8th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2014. New Address: Lanesborough House, the Laurels Business Park Heol Y Rhosog Wentloog Cardiff CF3 2EW. Previous address: C/O C/O Nathan Davies 1 Arthur Street Cwmfelinfach Newport
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th September 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th September 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th September 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(6 pages)
|
TM02 |
6th September 2012 - the day secretary's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Maes Y Nant Creigiau Cardiff CF15 9EJ on 25th June 2012
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 4th September 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st August 2011: 86600.00 GBP
filed on: 2nd, October 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th September 2011: 100200.00 GBP
filed on: 2nd, October 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 29th, September 2011
| resolution
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2011 - the day director's appointment was terminated
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
1st September 2011 - the day director's appointment was terminated
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
1st September 2011 - the day secretary's appointment was terminated
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th July 2011
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 11th, October 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 4th September 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th September 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th October 2009: 15000.00 GBP
filed on: 2nd, November 2009
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, October 2009
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th October 2009
filed on: 8th, October 2009
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed flumet LIMITEDcertificate issued on 08/10/09
filed on: 8th, October 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, September 2009
| incorporation
|
Free Download
(19 pages)
|