FLEXFORCE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

05/01/255 January 2025 Termination of appointment of Ian Conrad Forshew as a director on 2024-12-31

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/12/249 December 2024

View Document

23/11/2423 November 2024

View Document

05/11/245 November 2024

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

23/07/2423 July 2024

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

13/06/2313 June 2023

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Termination of appointment of Anthony John Carr as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Ian Conrad Forshew as a director on 2022-10-01

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/07/2031 July 2020 SECRETARY APPOINTED MRS JUSTINE MAXWELL

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLENE FRIEND

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, SECRETARY CHARLENE FRIEND

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR ANTHONY JOHN CARR

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/07/186 July 2018 SAIL ADDRESS CREATED

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS JUSTINE MAXWELL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MATTHESEN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENSLEY

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY REECE ALFORD

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MRS CHARLENE EMMA FRIEND

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED STEVEN DAKE MATTHESEN

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR MARK PAUL SMITH

View Document

14/02/1714 February 2017

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR TODD JOHNSON

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR TIMOTHY SCOTT BENSLEY

View Document

14/02/1714 February 2017

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MR REECE ALFORD

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MACMANUS

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR MARK PAUL SMITH

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY PETER HANDSCOMB

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HANDSCOMB

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097416040001

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 111 CHERTSEY ROAD WOKING GU21 5BW ENGLAND

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097416040001

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

20/08/1520 August 2015 CURRSHO FROM 31/08/2016 TO 31/12/2015

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