FLEXIBLE SURFACE TECHNOLOGY LTD.

Company Documents

DateDescription
03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

02/02/232 February 2023 Satisfaction of charge SC1265810005 in full

View Document

14/12/2114 December 2021 Satisfaction of charge SC1265810006 in full

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/11/163 November 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1265810006

View Document

29/10/1629 October 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1265810005

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1265810005

View Document

12/07/1612 July 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1265810007

View Document

11/07/1611 July 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1265810006

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1265810007

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1265810006

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR BETTY JAMIESON

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1265810005

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

27/08/1527 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

02/09/132 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

10/08/1110 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 892-INST CREATE CHARGES:SCOT

View Document

23/08/1023 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/08/1023 August 2010 SAIL ADDRESS CHANGED FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA SCOTLAND

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 892-INST CREATE CHARGES:SCOT

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/10/081 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/0826 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/12/025 December 2002 S366A DISP HOLDING AGM 02/12/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

01/11/011 November 2001 COMPANY NAME CHANGED DEANS FINISHING LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 AUDITOR'S RESIGNATION

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DEC MORT/CHARGE *****

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: ROYSTON ROAD DEANS INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 8AH

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/08/947 August 1994

View Document

07/08/947 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 PARTIC OF MORT/CHARGE *****

View Document

23/11/9323 November 1993 PARTIC OF MORT/CHARGE *****

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 PARTIC OF MORT/CHARGE *****

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/07/9223 July 1992

View Document

23/07/9223 July 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

06/12/916 December 1991 PARTIC OF MORT/CHARGE 14590

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991

View Document

11/06/9111 June 1991 ALLOT OF SHARES 30/05/91

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

11/06/9111 June 1991 NC INC ALREADY ADJUSTED 13/02/91

View Document

11/06/9111 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

11/06/9111 June 1991 £ NC 100/100000 13/02

View Document

12/02/9112 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/02/91

View Document

12/02/9112 February 1991 COMPANY NAME CHANGED ANDROPLEX LIMITED CERTIFICATE ISSUED ON 13/02/91

View Document

02/08/902 August 1990 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