Download leads from Nexok and grow your business. Find out more

Fullflow International Limited

Documents

Total Documents120
Total Pages659

Filing History

22 January 2024Confirmation statement made on 16 January 2024 with no updates
1 November 2023Accounts for a small company made up to 30 June 2023
27 February 2023Satisfaction of charge 068191470002 in full
6 February 2023Confirmation statement made on 16 January 2023 with no updates
24 January 2023Accounts for a small company made up to 30 June 2022
1 March 2022Accounts for a small company made up to 30 June 2021
18 January 2022Confirmation statement made on 16 January 2022 with no updates
14 October 2021Appointment of Mr James Alan Fairley Walker as a director on 14 October 2021
22 September 2021Registered office address changed from Fullflow House Holbrook Avenue Sheffield South Yorkshire S20 3FF to Bedford House 1 Regal Lane Soham Ely CB7 5BA on 22 September 2021
12 June 2021Accounts for a small company made up to 30 June 2020
28 January 2021Confirmation statement made on 16 January 2021 with no updates
16 March 2020Accounts for a small company made up to 30 June 2019
17 January 2020Confirmation statement made on 16 January 2020 with no updates
19 March 2019Accounts for a small company made up to 30 June 2018
18 February 2019Confirmation statement made on 16 January 2019 with no updates
23 March 2018Accounts for a small company made up to 30 June 2017
16 January 2018Confirmation statement made on 16 January 2018 with no updates
7 April 2017Full accounts made up to 30 June 2016
7 April 2017Full accounts made up to 30 June 2016
15 February 2017Confirmation statement made on 13 February 2017 with updates
15 February 2017Confirmation statement made on 13 February 2017 with updates
16 January 2017Statement of company's objects
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-company business 12/12/2016
16 January 2017Statement of company's objects
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-company business 12/12/2016
23 December 2016Registration of charge 068191470002, created on 15 December 2016
23 December 2016Registration of charge 068191470002, created on 15 December 2016
9 September 2016Satisfaction of charge 1 in full
9 September 2016Satisfaction of charge 1 in full
12 April 2016Full accounts made up to 30 June 2015
12 April 2016Full accounts made up to 30 June 2015
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
24 March 2015Full accounts made up to 30 June 2014
24 March 2015Full accounts made up to 30 June 2014
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
1 April 2014Full accounts made up to 30 June 2013
1 April 2014Full accounts made up to 30 June 2013
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
19 July 2013Termination of appointment of Sean Clark as a director
19 July 2013Termination of appointment of Sean Clark as a director
4 April 2013Full accounts made up to 30 June 2012
4 April 2013Full accounts made up to 30 June 2012
21 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
21 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
22 August 2012Appointment of Mr Sean Craig Clark as a director
22 August 2012Termination of appointment of Sean Clark as a director
22 August 2012Termination of appointment of Sean Clark as a director
22 August 2012Appointment of Mr Sean Craig Clark as a director
5 April 2012Termination of appointment of Rafael Rojas as a director
5 April 2012Termination of appointment of Rafael Rojas as a director
3 April 2012Full accounts made up to 30 June 2011
3 April 2012Full accounts made up to 30 June 2011
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
3 November 2011Appointment of Mr Sean Craig Clark as a director
3 November 2011Appointment of Mr Sean Craig Clark as a director
2 August 2011Termination of appointment of Philip Harris as a director
2 August 2011Termination of appointment of Philip Harris as a director
15 April 2011Termination of appointment of Pauline Storey as a secretary
15 April 2011Termination of appointment of Martyn Bramhall as a director
15 April 2011Appointment of Mr David Jonathan Pett as a director
15 April 2011Appointment of Mr David Jonathan Pett as a director
15 April 2011Termination of appointment of Alan Smith as a director
15 April 2011Termination of appointment of Martyn Bramhall as a director
15 April 2011Termination of appointment of John Sanderson as a director
15 April 2011Appointment of Mr Philip Anthony Harris as a director
15 April 2011Termination of appointment of John Sanderson as a director
15 April 2011Termination of appointment of Stephen Townsley as a director
15 April 2011Termination of appointment of Darren Booker as a director
15 April 2011Termination of appointment of Alan Smith as a director
15 April 2011Termination of appointment of Stephen Townsley as a director
15 April 2011Termination of appointment of Pauline Storey as a secretary
15 April 2011Termination of appointment of Darren Booker as a director
15 April 2011Appointment of Mr Philip Anthony Harris as a director
5 April 2011Full accounts made up to 30 June 2010
5 April 2011Full accounts made up to 30 June 2010
22 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
22 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
18 August 2010Particulars of a mortgage or charge / charge no: 1
18 August 2010Particulars of a mortgage or charge / charge no: 1
13 August 2010Appointment of Mr Rafael Rojas as a director
13 August 2010Appointment of Mr Rafael Rojas as a director
2 July 2010Appointment of Mr Colon Andre Stott as a director
2 July 2010Director's details changed for Mr Colon Andre Stott on 2 July 2010
2 July 2010Director's details changed for Mr Colon Andre Stott on 2 July 2010
2 July 2010Appointment of Mr Colon Andre Stott as a director
2 July 2010Director's details changed for Mr Colon Andre Stott on 2 July 2010
1 July 2010Appointment of Mr David Pett as a secretary
1 July 2010Appointment of Mr David Pett as a secretary
8 April 2010Termination of appointment of Neil Jones as a director
8 April 2010Termination of appointment of Neil Jones as a director
6 April 2010Full accounts made up to 30 June 2009
6 April 2010Full accounts made up to 30 June 2009
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
26 February 2010Termination of appointment of Andrew Davis as a director
26 February 2010Termination of appointment of Andrew Davis as a director
12 November 2009Ad 30/06/09\gbp si 1000@1=1000\gbp ic 1/1001\
12 November 2009Ad 30/06/09\gbp si 1000@1=1000\gbp ic 1/1001\
5 November 2009Appointment of Mr Stephen Lee Townsley as a director
5 November 2009Appointment of Mr Stephen Lee Townsley as a director
5 November 2009Appointment of Mr Neil Grenville Jones as a director
5 November 2009Appointment of Mr Neil Grenville Jones as a director
30 October 2009Appointment of Mr John Peter Sanderson as a director
30 October 2009Appointment of Dr Martyn Andrew Bramhall as a director
30 October 2009Appointment of Dr Martyn Andrew Bramhall as a director
30 October 2009Appointment of Mr John Peter Sanderson as a director
30 October 2009Appointment of Mr Darren Booker as a director
30 October 2009Appointment of Mr Darren Booker as a director
18 October 2009Appointment of Pauline Storey as a secretary
18 October 2009Appointment of Pauline Storey as a secretary
5 June 2009Accounting reference date shortened from 28/02/2010 to 30/06/2009
5 June 2009Accounting reference date shortened from 28/02/2010 to 30/06/2009
24 February 2009Director appointed alan graham smith
24 February 2009Director appointed alan graham smith
13 February 2009Incorporation
13 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing