FLEX-R LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Appointment of Mr Andrew Watkins as a director on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of Anthony Roy Watson as a director on 2022-02-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

11/11/1911 November 2019 SECRETARY APPOINTED MS KULBINDER KAUR DOSANJH

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 AUDITOR'S RESIGNATION

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LODGE / 29/06/2018

View Document

09/07/189 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH UNITED KINGDOM

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIG TRADING LIMITED

View Document

06/04/186 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN RODGERS

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 AUDITOR'S RESIGNATION

View Document

06/01/166 January 2016 AUDITOR'S RESIGNATION

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

10/07/1510 July 2015 SECOND FILING WITH MUD 03/05/15 FOR FORM AR01

View Document

15/06/1515 June 2015 SAIL ADDRESS CREATED

View Document

15/06/1515 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

15/06/1515 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

15/06/1515 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM

View Document

15/06/1515 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

15/06/1515 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

15/06/1515 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/06/1515 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/06/1515 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

15/06/1515 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

11/06/1511 June 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LODGE / 03/05/2015

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES MONRO / 03/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 03/05/2015

View Document

01/06/151 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 03/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 DIRECTOR APPOINTED GILLIAN DOROTHY RODGERS

View Document

18/05/1518 May 2015 SECRETARY APPOINTED RICHARD CHARLES MONRO

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES RODGERS

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM, MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER LODGE

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED IAN JACKSON

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR GILL RODGERS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY COMMERCIAL SECRETARIAT LIMITED

View Document

15/05/1515 May 2015 SUB-DIVISION 27/04/15

View Document

15/05/1515 May 2015 ADOPT ARTICLES 24/04/2015

View Document

15/05/1515 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1527 April 2015 SECOND FILING WITH MUD 03/05/14 FOR FORM AR01

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED GILL RODGERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/08/0811 August 2008 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/04/0830 April 2008 PREVSHO FROM 31/05/2008 TO 30/06/2007

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 2 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE SL7 1DD

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 03/05/03; NO CHANGE OF MEMBERS; AMEND

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 03/05/03; NO CHANGE OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 03/05/02; CHANGE OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 COMPANY NAME CHANGED RUBBERBOND ROOFING SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 19/06/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED AIRDELL ROOFING SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/06/00

View Document

02/06/002 June 2000 COMPANY NAME CHANGED TRIUMPH ROOFING SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/06/00

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company