2 FLUX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Director's details changed for Mrs Elizabeth Thornton on 2024-05-31

View Document

05/06/245 June 2024 Change of details for Mrs Elizabeth Thornton as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Registered office address changed from 9 Groathill Avenue Edinburgh EH4 2LR Scotland to Unit 13 New Broompark Edinburgh Midlothian EH5 1RS on 2023-05-09

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/11/227 November 2022 Change of details for Mrs Jenna Esther Watson as a person with significant control on 2022-11-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

03/01/223 January 2022 Confirmation statement made on 2021-05-31 with no updates

View Document

03/01/223 January 2022 Registered office address changed from 3 Hill Street Design House Edinburgh EH2 3JP Scotland to 9 Groathill Avenue Edinburgh EH4 2LR on 2022-01-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH LATIMER / 07/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MISS JENNA ESTHER LEWIS / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNA LEWIS / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LATIMER / 07/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 19 MIDDLEBANK AVENUE DUNFERMLINE FIFE KY11 8LR

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNA LEWIS / 01/09/2013

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LATIMER / 01/09/2013

View Document

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

View Accounts

23/02/1423 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 16/8 EASTER DALRY ROAD EDINBURGH MIDLOTHIAN EH11 2TS

View Document

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

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

View Accounts

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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