Flow Control Solutions Ltd was established in 2004, it's status at Companies House is "Active". The current directors of this organisation are listed as Walshe, Michael Wilfred James, Meli, Robert, Walshe, Robert in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSHE, Michael Wilfred James | 30 January 2004 | - | 1 |
WALSHE, Robert | 30 January 2004 | 30 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELI, Robert | 30 January 2004 | 31 July 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
RESOLUTIONS - N/A | 08 April 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 08 April 2019 | |
CS01 - N/A | 18 February 2019 | |
CH01 - Change of particulars for director | 13 February 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 06 February 2018 | |
PSC04 - N/A | 31 January 2018 | |
PSC04 - N/A | 31 January 2018 | |
AA - Annual Accounts | 17 November 2017 | |
CH01 - Change of particulars for director | 14 March 2017 | |
CH03 - Change of particulars for secretary | 14 March 2017 | |
CH01 - Change of particulars for director | 14 March 2017 | |
AD01 - Change of registered office address | 14 March 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 16 August 2016 | |
AR01 - Annual Return | 16 February 2016 | |
CH03 - Change of particulars for secretary | 29 September 2015 | |
CH01 - Change of particulars for director | 28 September 2015 | |
CH01 - Change of particulars for director | 28 September 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 11 July 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AR01 - Annual Return | 08 February 2013 | |
RESOLUTIONS - N/A | 30 October 2012 | |
SH06 - Notice of cancellation of shares | 30 October 2012 | |
SH03 - Return of purchase of own shares | 30 October 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 16 February 2012 | |
CH01 - Change of particulars for director | 16 February 2012 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363a - Annual Return | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 31 July 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 25 February 2005 | |
288b - Notice of resignation of directors or secretaries | 24 February 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
225 - Change of Accounting Reference Date | 24 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2004 | |
395 - Particulars of a mortgage or charge | 01 April 2004 | |
RESOLUTIONS - N/A | 07 February 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 February 2004 | |
288a - Notice of appointment of directors or secretaries | 05 February 2004 | |
288a - Notice of appointment of directors or secretaries | 05 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
NEWINC - New incorporation documents | 30 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 January 2005 | Outstanding |
N/A |
Debenture | 30 March 2004 | Outstanding |
N/A |