FLEX SOFTWARE LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Return of final meeting in a members' voluntary winding up

View Document

30/01/2430 January 2024 Appointment of a voluntary liquidator

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Declaration of solvency

View Document

30/01/2430 January 2024 Resolutions

View Document

10/10/2310 October 2023 Appointment of Mr David Spicer as a director on 2023-10-10

View Document

04/10/234 October 2023 Termination of appointment of Martin David Franks as a director on 2023-10-04

View Document

27/07/2327 July 2023 Register inspection address has been changed from Somerset House Temple Street Birmingham B2 5DJ to Southbank Central 30 Stamford Street London SE1 9LQ

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/01/2324 January 2023 Appointment of Mr Michael Stoddard as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Wayne Andrew Story as a director on 2022-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

04/02/224 February 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

28/07/2128 July 2021 Termination of appointment of Marc Warburton as a director on 2021-07-28

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

21/09/2021 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 ADOPT ARTICLES 30/07/2020

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR WAYNE ANDREW STORY

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN NYE

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH WATERS

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BROWN

View Document

14/07/2014 July 2020 CESSATION OF SARAH WATERS AS A PSC

View Document

14/07/2014 July 2020 CESSATION OF MARC WARBURTON AS A PSC

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/09/1918 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/02/1920 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/02/181 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 ADOPT ARTICLES 04/04/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WATERS / 20/10/2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE

View Document

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/02/1526 February 2015 ADOPT ARTICLES 11/02/2015

View Document

26/02/1526 February 2015 11/02/15 STATEMENT OF CAPITAL GBP 172

View Document

13/08/1413 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 170

View Document

19/12/1319 December 2013 THE SELLER/ PURCHASE BY COMPANY OF 30 ORD SHARES OF £1.00 EACH (CONTRACT) BE APPROVED BY COMPANY 13/12/2013

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/08/1231 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR BETH WARBURTON

View Document

04/04/124 April 2012 SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM

View Document

02/04/122 April 2012 ADOPT ARTICLES 19/03/2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY BETH WARBURTON

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HULINE-DICKENS / 01/10/2009

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETH WARBURTON / 01/10/2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JOHN LITTLE / 01/08/2010

View Document

30/03/1030 March 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED PHILLIP BROWN

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED DAVID HULINE-DICKENS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED DR JOHN NYE

View Document

02/09/082 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 64 CLARENDON ROAD WATFORD WD17 1DA

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 2 HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 1 MEADOW WAY EASTCOTE RUISLIP MIDDLESEX HA4 8TE

View Document

29/10/9729 October 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information