About

Registered Number: 04717996
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Active
Registered Address: Michaelmas House Bergh Apton Road, Alpington, Norwich, Norfolk, NR14 7PG,

 

Having been setup in 2003, Flint Environmental Services Ltd has its registered office in Norwich, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The business is registered for VAT in the UK. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 April 2018
CH01 - Change of particulars for director 06 February 2018
PSC04 - N/A 06 February 2018
AD01 - Change of registered office address 30 November 2017
PSC07 - N/A 12 July 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 28 April 2017
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 17 March 2017
CH01 - Change of particulars for director 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
AA - Annual Accounts 24 June 2016
CH01 - Change of particulars for director 06 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 01 June 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 02 April 2013
AA01 - Change of accounting reference date 29 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 22 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 22 May 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
363s - Annual Return 19 April 2004
225 - Change of Accounting Reference Date 31 July 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.