FLAGSHIP COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

12/11/2412 November 2024 Secretary's details changed for Angela Mary Steen on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Mr Craig Powell Steen as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Craig Powell Steen on 2024-11-12

View Document

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

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

06/11/236 November 2023 Change of details for Mr Craig Powell Steen as a person with significant control on 2023-03-29

View Document

06/11/236 November 2023 Cessation of Christine Meiling Choe as a person with significant control on 2023-03-29

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

16/01/2116 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG POWELL STEEN / 13/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG POWELL STEEN / 13/05/2019

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG POWELL STEEN / 28/10/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR CRAIG POWELL STEEN / 28/10/2017

View Document

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

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/09/1618 September 2016 22/06/16 STATEMENT OF CAPITAL GBP 2

View Document

18/09/1618 September 2016 22/06/16 STATEMENT OF CAPITAL GBP 2

View Document

10/08/1610 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1610 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/1610 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR JUDE HARRISON

View Document

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

View Accounts

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDE HARRISON / 21/03/2016

View Document

25/02/1625 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG POWELL STEEN / 26/01/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUDE HARRISON / 26/01/2015

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY STEEN / 26/01/2015

View Document

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

View Accounts

04/02/144 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 £ NC 1100/1200 27/11/0

View Document

19/04/0219 April 2002 NC INC ALREADY ADJUSTED 27/11/01

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 PROPOSE DIVIDENDS 27/11/01

View Document

19/04/0219 April 2002 LIMIT OF SHARE-EXPIRY 27/11/01

View Document

19/04/0219 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 DIRS DISCRETION 24/02/97

View Document

10/03/9710 March 1997 DIRS POWERS 24/02/97

View Document

10/03/9710 March 1997 £ NC 1000/1100 24/02/97

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 NC INC ALREADY ADJUSTED 24/02/97

View Document

10/03/9710 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 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