FLEXI PAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Notification of Paul Rodgers as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Notification of Mark Leeson as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/05/236 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM UNIT 36 CORRINGHAM ROAD INDUSTRIAL ESTATE CORRINGHAM ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1QB

View Document

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

28/11/1728 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODGERS / 01/06/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

18/05/1518 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODGERS / 01/10/2009

View Document

27/05/1427 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODGERS / 01/10/2009

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN LEESON / 01/10/2009

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 41 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/05/095 May 2009 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