Established in 2008, Flow Solutions Uk Ltd are based in Huddersfield. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANDING, Bryan Neil | 08 August 2008 | - | 1 |
STANDING, Helen Sarah | 22 December 2014 | - | 1 |
STANDING, Richard Scott | 11 July 2008 | - | 1 |
TAYLOR, Michael Graeme, Director | 08 August 2008 | 09 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 17 December 2019 | |
MR01 - N/A | 13 November 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 11 February 2019 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 19 March 2018 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 03 February 2017 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 05 August 2015 | |
CH01 - Change of particulars for director | 05 August 2015 | |
AA - Annual Accounts | 28 April 2015 | |
1.4 - Notice of completion of voluntary arrangement | 30 December 2014 | |
AP01 - Appointment of director | 23 December 2014 | |
AR01 - Annual Return | 16 December 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 November 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 November 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 November 2014 | |
AA - Annual Accounts | 17 April 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 22 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AA - Annual Accounts | 17 February 2012 | |
MG01 - Particulars of a mortgage or charge | 18 November 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 18 October 2011 | |
AR01 - Annual Return | 09 August 2011 | |
MG01 - Particulars of a mortgage or charge | 16 December 2010 | |
AA - Annual Accounts | 18 November 2010 | |
AAMD - Amended Accounts | 21 September 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
TM01 - Termination of appointment of director | 09 July 2010 | |
AA - Annual Accounts | 20 December 2009 | |
225 - Change of Accounting Reference Date | 02 October 2009 | |
363a - Annual Return | 15 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 January 2009 | |
RESOLUTIONS - N/A | 23 December 2008 | |
225 - Change of Accounting Reference Date | 23 December 2008 | |
123 - Notice of increase in nominal capital | 23 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
NEWINC - New incorporation documents | 11 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 November 2019 | Outstanding |
N/A |
Debenture | 28 February 2012 | Outstanding |
N/A |
Debenture | 15 November 2011 | Outstanding |
N/A |
Fixed & floating charge | 10 December 2010 | Fully Satisfied |
N/A |