FLAWLESS MANAGEMENT SERVICES LTD

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

22/02/2422 February 2024 Declaration of solvency

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

22/02/2422 February 2024 Resolutions

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

15/02/2115 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MS LISA ANNETTE WILLIAMS / 09/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MS LISA ANNETTE WILLIAMS / 09/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MS LISA ANNETTE WILLIAMS / 09/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MS LISA ANNETTE WILLIAMS / 09/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MS LISA ANNETTE WILLIAMS / 09/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN FELTON / 09/07/2020

View Document

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 DIRECTOR APPOINTED MS LISA ANNETTE WILLIAMS

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN FELTON / 01/10/2019

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 4 MILLENNIUM HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9GZ ENGLAND

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN FELTON

View Document

01/09/181 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNETTE WILLIAMS

View Document

29/08/1829 August 2018 CESSATION OF LISA ANNETTE WILLIAMS AS A PSC

View Document

29/08/1829 August 2018 CESSATION OF GLENN FELTON AS A PSC

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/05/1626 May 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED FLAWLESS GF LTD CERTIFICATE ISSUED ON 13/01/16

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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