FLAIR MODELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-01-24 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
21/12/2321 December 2023 | Change of details for Lean Manufacturing and Resourcing Limited as a person with significant control on 2021-08-31 |
20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | REGISTERED OFFICE CHANGED ON 09/03/2021 FROM THE WHARF CENTRE WHARF STREET WARWICK CV34 5LB |
05/03/215 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / DEAN GIBBS / 19/08/2020 |
05/03/215 March 2021 | PSC'S CHANGE OF PARTICULARS / LEAN MANUFACTURING AND RESOURCING LIMITED / 18/08/2020 |
05/03/215 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / DEAN GIBBS / 18/08/2020 |
05/03/215 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN GIBBS / 18/08/2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAN MANUFACTURING AND RESOURCING LIMITED |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
25/12/1625 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM SUITE 1 STONELEIGH PARK MEWS STONELEIGH ABBEY KENILWORTH WARWICKSHIRE CV8 2DR |
28/01/1328 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/01/1225 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN GIBBS / 23/02/2010 |
15/10/0915 October 2009 | DIR RESIGNATION ACCEPTED |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MARK RADLEY |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
06/06/056 June 2005 | NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
24/05/0524 May 2005 | SECRETARY RESIGNED |
24/05/0524 May 2005 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN |
19/05/0519 May 2005 | COMPANY NAME CHANGED FLAIR DIRECT LIMITED CERTIFICATE ISSUED ON 19/05/05 |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
23/02/0523 February 2005 | SECRETARY RESIGNED |
23/02/0523 February 2005 | DIRECTOR RESIGNED |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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