FLATIRONS SOLUTIONS LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewRegistered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Olympus House, Wyvern Business Park Stephensons Way Chaddesden Derby DE21 6LY on 2025-09-22

View Document

07/08/257 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

20/08/2420 August 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Director's details changed for General Manager Vincent Fauveau on 2024-01-01

View Document

24/06/2424 June 2024 Director's details changed for Director Kim Thomas Dan on 2024-06-11

View Document

24/06/2424 June 2024 Director's details changed for Director Stephen Cameron on 2024-06-11

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

10/01/2410 January 2024 Appointment of Director Kim Thomas Dan as a director on 2024-01-01

View Document

10/01/2410 January 2024 Director's details changed for Director Stephen Cameron on 2024-01-01

View Document

08/01/248 January 2024 Termination of appointment of Stéphane Labadie as a director on 2023-12-29

View Document

08/01/248 January 2024 Termination of appointment of Joseph Arnold Mihalik as a director on 2023-12-29

View Document

06/09/236 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

15/02/2215 February 2022 Notification of Teleo Capital, Lp as a person with significant control on 2021-09-24

View Document

08/10/218 October 2021 Cessation of Bruno Henry Emmanuel Verge as a person with significant control on 2021-09-24

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO HENRY EMMANUEL VERGE

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR JOSEPH ARNOLD MIHALIK

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BACHMAN

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR STEPHANIE BACHMANN / 08/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED DIRECTOR STÉPHANE LABADIE

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRANDON BATT

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED DIRECTOR STEPHEN CAMERON

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GODET

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED DIRECTOR STEPHANIE BACHMANN

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR TORALF JOHANNESSEN

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-ERIC PARENT

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE

View Document

16/10/1716 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED JEAN-ERIC PARENT

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY BESERRA

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

15/06/1615 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY THE BRIARS GROUP

View Document

20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON CHARLES BATT / 05/05/2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR BRANDON CHARLES BATT

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED TORALF JOHANNESSEN

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEASE

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR WILLIAM JOHN PEASE

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED GREGORY ROY BESERRA

View Document

12/06/1312 June 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

09/05/139 May 2013 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