FLEXIBLE CONNECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/03/2324 March 2023 Appointment of Miss Sarah Louise Taylor as a director on 2023-03-15

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

27/01/2327 January 2023 Change of details for Ms Sarah Louise Burgess as a person with significant control on 2023-01-13

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Gareth Whiston on 2020-12-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH JONES

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/03/1929 March 2019 ADOPT ARTICLES 15/03/2019

View Document

26/02/1926 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WHISTON / 28/02/2018

View Document

01/03/181 March 2018 CESSATION OF FRANK JAMES TAYLOR AS A PSC

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK TAYLOR

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MRS KAREN JONES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

25/02/1625 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/02/1513 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR GARETH WHISTON

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 ADOPT ARTICLES 28/04/2013

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JAMES TAYLOR / 15/01/2010

View Document

03/03/103 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA TAYLOR / 15/01/2010

View Document

20/01/1020 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0926 March 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/01/9522 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9522 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: KING STREET TRADING ESTATE MIDDLEWICH CHESHIRE CW10 9LF

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: FINNEYS LANE MIDDLEWICH CHESHIRE CW10 9DR

View Document

27/01/9427 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

14/04/9214 April 1992 S386 DISP APP AUDS 31/03/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: FINNEYS LANE MIDDLEWICH CHESHIRE CW10 9DR

View Document

14/05/9114 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: BANKFIELD HOUSE 13 WALLBRIDGE STROUD GLOS.

View Document

22/03/9122 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/12/8921 December 1989 NC INC ALREADY ADJUSTED 05/12/89

View Document

21/12/8921 December 1989 £ NC 1000/10000 05/12/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: LENNOX HOUSE SPA ROAD GLOUCESTER GL1 1XD

View Document

19/02/8819 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/05/8711 May 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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