FLAWLESS MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/01/2521 January 2025 | Return of final meeting in a members' voluntary winding up |
27/02/2427 February 2024 | Registered office address changed from South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2024-02-27 |
22/02/2422 February 2024 | Declaration of solvency |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Appointment of a voluntary liquidator |
22/02/2422 February 2024 | Resolutions |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
15/02/2115 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MS LISA ANNETTE WILLIAMS / 09/07/2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MS LISA ANNETTE WILLIAMS / 09/07/2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MS LISA ANNETTE WILLIAMS / 09/07/2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020 |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020 |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MS LISA ANNETTE WILLIAMS / 09/07/2020 |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MS LISA ANNETTE WILLIAMS / 09/07/2020 |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020 |
02/04/202 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | DIRECTOR APPOINTED MS LISA ANNETTE WILLIAMS |
01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN FELTON / 01/10/2019 |
11/04/1911 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 4 MILLENNIUM HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9GZ ENGLAND |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/09/181 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN FELTON |
01/09/181 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNETTE WILLIAMS |
29/08/1829 August 2018 | CESSATION OF LISA ANNETTE WILLIAMS AS A PSC |
29/08/1829 August 2018 | CESSATION OF GLENN FELTON AS A PSC |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/05/1722 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/05/1626 May 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
13/01/1613 January 2016 | COMPANY NAME CHANGED FLAWLESS GF LTD CERTIFICATE ISSUED ON 13/01/16 |
05/01/165 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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