FLATIRONS SOLUTIONS LIMITED

Company Documents

DateDescription
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 Director Stephen Cameron on 2024-06-11

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 General Manager Vincent Fauveau on 2024-01-01

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 STEPHANIE BACHMANN

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Document

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

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 Annual return made up to 9 May 2015 with full list of shareholders

View Document

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

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 TORALF JOHANNESSEN

View Document

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

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
Recently Viewed
  • SLOWER COCOA LIMITED


  • 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