FLEX TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

31/07/2431 July 2024 Termination of appointment of Margaret Lena Ricketts as a secretary on 2024-07-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/01/2414 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

15/06/2115 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/11/205 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW RICKETTS

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/09/1513 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

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

View Document

14/08/1314 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/09/129 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW RICKETTS / 10/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/09/0730 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 3 PARK RD WOKINGHAM BERKSHIRE RG40 2AH

View Document

27/01/0627 January 2006 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/09/0018 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/09/983 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/09/941 September 1994 EXEMPTION FROM APPOINTING AUDITORS 21/08/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/09/9323 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM: 13 FITZHARRYS ROAD ABINGDON OXON OX14 1EJ

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 RE:DIVIDEND 20/08/92

View Document

22/07/9222 July 1992 RE:DIVIDEND 01/07/92

View Document

12/05/9212 May 1992 RE:DIVIDEND 27/04/92

View Document

13/03/9213 March 1992 RE:DIVIDEND 26/02/92

View Document

05/01/925 January 1992 RE:DIVIDEND 13/12/91

View Document

29/10/9129 October 1991 RE:DIVIDEND 22/10/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 PAY DIVIDEND 27/08/91

View Document

05/09/915 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/915 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9120 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91 FROM: 20 TAMARISK RISE WOKINGHAM BERKSHIRE RG11 1WG

View Document

23/07/9123 July 1991 RE:DIVIDEND 01/07/91

View Document

17/06/9117 June 1991 RE:DIVIDEND 17/05/91

View Document

01/05/911 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/05/911 May 1991 DIVIDEND ON SHARES 17/04/91

View Document

24/09/9024 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 ALTER MEM AND ARTS 28/08/90

View Document

06/09/906 September 1990 COMPANY NAME CHANGED DADLAW 285 LIMITED CERTIFICATE ISSUED ON 07/09/90

View Document

10/08/9010 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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