FLEXPOINT LTD

Company Documents

DateDescription
26/11/2426 November 2024 Annual return made up to 2009-09-25 with full list of shareholders

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

10/10/2410 October 2024 Notification of Jacobel Limited as a person with significant control on 2024-10-02

View Document

10/10/2410 October 2024 Cessation of Joanna Levers as a person with significant control on 2024-10-02

View Document

10/10/2410 October 2024 Second filing of Confirmation Statement dated 2019-09-25

View Document

10/10/2410 October 2024 Appointment of Ms Isobel Rose Levers as a director on 2024-10-02

View Document

10/10/2410 October 2024 Appointment of Mr Jack Oliver Levers as a director on 2024-10-02

View Document

10/10/2410 October 2024 Second filing of Confirmation Statement dated 2022-09-25

View Document

10/10/2410 October 2024 Second filing of Confirmation Statement dated 2020-09-25

View Document

10/10/2410 October 2024 Second filing of Confirmation Statement dated 2021-09-25

View Document

10/10/2410 October 2024 Second filing of Confirmation Statement dated 2023-09-25

View Document

09/10/249 October 2024 Second filing of Confirmation Statement dated 2017-09-25

View Document

09/10/249 October 2024 Second filing of Confirmation Statement dated 2018-09-25

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2016-09-25

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Annual return made up to 2010-09-25 with full list of shareholders

View Document

30/07/2430 July 2024 Annual return made up to 2013-09-25 with full list of shareholders

View Document

30/07/2430 July 2024 Annual return made up to 2015-09-25 with full list of shareholders

View Document

30/07/2430 July 2024 Annual return made up to 2012-09-25 with full list of shareholders

View Document

30/07/2430 July 2024 Annual return made up to 2011-09-25 with full list of shareholders

View Document

30/07/2430 July 2024 Annual return made up to 2014-09-25 with full list of shareholders

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Change of details for Mrs Joanna Levers as a person with significant control on 2016-04-06

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

03/08/223 August 2022 Registered office address changed from , 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS, England to Hatherlow Alan Drive Hale Altrincham WA15 0LR on 2022-08-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/12/203 December 2020 Confirmation statement made on 2020-09-25 with no updates

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

18/10/1918 October 2019 Confirmation statement made on 2019-09-25 with no updates

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 Registered office address changed from , 6th Floor Cardinal House, 20 st Mary's Parsonage, Manchester, M3 2LG to Hatherlow Alan Drive Hale Altrincham WA15 0LR on 2019-03-06

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 Confirmation statement made on 2018-09-25 with no updates

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/12/1712 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

29/09/1729 September 2017 Confirmation statement made on 2017-09-25 with no updates

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/10/1619 October 2016 Confirmation statement made on 2016-09-25 with updates

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/10/1519 October 2015 Annual return made up to 2015-09-25 with full list of shareholders

View Document

19/10/1519 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1423 October 2014 Annual return made up to 2014-09-25 with full list of shareholders

View Document

23/10/1423 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 2013-09-25 with full list of shareholders

View Document

14/10/1314 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN GREEN

View Document

12/10/1212 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual return made up to 2012-09-25 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/11/119 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual return made up to 2011-09-25 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GREEN / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA GREEN / 04/10/2011

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA GREEN / 01/01/2010

View Document

19/10/1019 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 2010-09-25 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 ALTER MEMORANDUM 11/09/2009

View Document

23/09/0923 September 2009 MEMORANDUM OF ASSOCIATION

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/12/0827 December 2008 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/03/0411 March 2004

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 37 PETER STREET MANCHESTER M2 5QD

View Document

19/09/0319 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 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