FLASH SOLUTIONS LIMITED

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 no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

23/12/2123 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

09/02/219 February 2021 31/05/20 TOTAL EXEMPTION FULL

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

14/11/1914 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/06/174 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

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER LANCASHIRE M16 0LN

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 76 GEORGE STREET OLDHAM OL1 1LS ENGLAND

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/10/1621 October 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 18 HUMES AVENUE LONDON W7 2LP

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

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

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 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

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

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 62 SEYMOUR GROVE MANCHESTER M16 0LN ENGLAND

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 561 DIDSBURY ROAD STOCKPORT CHESHIRE SK4 3AS ENGLAND

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
114 AIREDALE AVENUE SOUTH
LONDON
W4 2PX
ENGLAND

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
114 AIREDALE AVENUE SOUTH
LONDON
W4 2PX
ENGLAND

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR KARWAN NAGADA

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR KARWAN NAGADA

View Document

12/08/1312 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR SAM FAYLEE

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR SAM FAYLEE

View Document

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

View Accounts

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABIB

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR KAREM OBAIDI

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR SAM FAYLEE

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED N GAGE SOLUTIONS (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 11/06/12

View Document

31/05/1231 May 2012 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