FLASH WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Micro company accounts made up to 2024-04-05

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-04-05

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of Marcelline Greer as a secretary on 2023-10-25

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-04-05

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-04-05

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/11/1513 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/10/1225 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LYNSEY GREER / 26/03/2011

View Document

21/12/1121 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/01/117 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM BRUNSWICK HOUSE BRUNSWICK PLACE ABERDEEN ABERDEENSHIRE AB11 7TF

View Document

01/06/101 June 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LYNSEY GREER / 17/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM BRUNSWICK HOUSE BRUNSWICK PLACE ABERDEEN AB11 7TF UK

View Document

06/07/096 July 2009 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCDLII) LIMITED CERTIFICATE ISSUED ON 06/07/09

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GREER / 08/04/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 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