FLEXCO PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

24/09/2124 September 2021 Purchase of own shares.

View Document

24/09/2124 September 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

16/07/2116 July 2021 Termination of appointment of Allan David Coley as a director on 2021-06-30

View Document

16/07/2116 July 2021 Termination of appointment of Richard Phillips as a director on 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

02/10/202 October 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM C/O AEROTECH INSPECTION & NDT LTD CHARLTON DRIVE CORNGREAVES TRADING ESTATE CRADLEY HEATH WEST MIDLANDS B64 7BJ

View Document

07/10/197 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

21/08/1521 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILLIP / 04/05/2012

View Document

21/08/1321 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP / 27/07/2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN NEEDHAM / 27/07/2010

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/106 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 750

View Document

06/07/106 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT COULDREY

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES NEEDHAM / 01/10/2007

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: CHARLTON DRIVE CORNGREAVES TRADING ESTATE CRADLEY HEATH WEST MIDLANDS B64 7BJ

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 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