Perth
PH1 3EL
Scotland
Secretary Name | Mr Anthony Richard Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bracketriggs Sma Glen Crieff Perthshire PH7 3LW Scotland |
Director Name | Mr Leon John Warne |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Riverview Business Park Friarton Road Perth PH2 8DF Scotland |
Website | www.flonix.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 500400 |
Telephone region | Perth |
Registered Address | Willowview Redgorton Perth PH1 3EL Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathtay |
7 at £0.1 | Daniel Lamb 70.00% Ordinary |
---|---|
3 at £0.1 | Leon Warne 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,516 |
Cash | £7,461 |
Current Liabilities | £33,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
2 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 August 2020 | Registered office address changed from Unit 5 Riverview Business Park Friarton Road Perth PH2 8DF Scotland to Willowview Redgorton Perth PH1 3EL on 27 August 2020 (1 page) |
27 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
6 February 2020 | Cessation of Leon John Warne as a person with significant control on 1 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Leon John Warne as a director on 1 February 2020 (1 page) |
6 February 2020 | Change of details for Mr Daniel Mark Lamb as a person with significant control on 1 February 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
30 January 2017 | Registered office address changed from Unit 2 Inveralmond Way Perth PH1 3UQ to Unit 5 Riverview Business Park Friarton Road Perth PH2 8DF on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Unit 2 Inveralmond Way Perth PH1 3UQ to Unit 5 Riverview Business Park Friarton Road Perth PH2 8DF on 30 January 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Director's details changed for Mr Leon John Warne on 1 October 2015 (2 pages) |
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Leon John Warne on 1 October 2015 (2 pages) |
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Daniel Mark Lamb on 1 February 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Daniel Mark Lamb on 1 February 2016 (2 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Appointment of Mr Leon John Warne as a director on 1 May 2014 (2 pages) |
8 June 2015 | Appointment of Mr Leon John Warne as a director on 1 May 2014 (2 pages) |
8 June 2015 | Registered office address changed from Unit 2 Inveralmond Way Perth PH1 3TW to Unit 2 Inveralmond Way Perth PH1 3UQ on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from Unit 2 Inveralmond Way Perth PH1 3TW to Unit 2 Inveralmond Way Perth PH1 3UQ on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Unit 2 Inveralmond Way Perth PH1 3TW to Unit 2 Inveralmond Way Perth PH1 3UQ on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Leon John Warne as a director on 1 May 2014 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Company name changed flonix it solutions LIMITED\certificate issued on 03/05/13
|
3 May 2013 | Company name changed flonix it solutions LIMITED\certificate issued on 03/05/13
|
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 October 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
11 October 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
1 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Mr Daniel Mark Lamb on 23 April 2011 (2 pages) |
1 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Mr Daniel Mark Lamb on 23 April 2011 (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 October 2010 | Termination of appointment of Anthony Tanner as a secretary (1 page) |
28 October 2010 | Termination of appointment of Anthony Tanner as a secretary (1 page) |
19 October 2010 | Registered office address changed from 2Nd Floor 5 St John Street Perth PH1 5PP on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 2Nd Floor 5 St John Street Perth PH1 5PP on 19 October 2010 (1 page) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Daniel Mark Lamb on 22 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Daniel Mark Lamb on 22 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 November 2009 | Registered office address changed from 5 St. John Street Perth PH1 5SP United Kingdom on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Daniel Mark Lamb on 21 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Daniel Mark Lamb on 21 October 2009 (3 pages) |
19 November 2009 | Registered office address changed from 5 St. John Street Perth PH1 5SP United Kingdom on 19 November 2009 (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from suite 1/13 king james vi business centre friarton road perth PH2 8DG scotland (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from suite 1/13 king james vi business centre friarton road perth PH2 8DG scotland (1 page) |
24 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 April 2008 | Incorporation (13 pages) |
23 April 2008 | Incorporation (13 pages) |