FLEXIBLE ENGINEERED SOLUTIONS (GROUP) HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Satisfaction of charge 088130580001 in full |
24/06/2524 June 2025 | Termination of appointment of Robert Anderson as a director on 2025-06-23 |
24/06/2524 June 2025 | Termination of appointment of Ian Latimer as a director on 2025-06-23 |
24/06/2524 June 2025 | Statement of capital following an allotment of shares on 2025-06-23 |
24/06/2524 June 2025 | Appointment of Claire Rees as a secretary on 2025-06-23 |
24/06/2524 June 2025 | Appointment of Dr. David Benjamin Willey as a director on 2025-06-23 |
24/06/2524 June 2025 | Appointment of Mr Bruce Hill Ferguson as a director on 2025-06-23 |
24/06/2524 June 2025 | Appointment of Arthur James Johnson as a director on 2025-06-23 |
24/06/2524 June 2025 | Notification of Hunting Energy Holdings Limited as a person with significant control on 2025-06-23 |
24/06/2524 June 2025 | Cessation of Robert Anderson as a person with significant control on 2025-06-23 |
24/06/2524 June 2025 | Registered office address changed from Flexible Engineered Solutions Merchant Court North Seaton Industrial Estate Ashington NE63 0YH England to 5th Floor 30 Panton Street London SW1Y 4AJ on 2025-06-24 |
24/06/2524 June 2025 | Cessation of Ian Latimer as a person with significant control on 2025-06-23 |
23/01/2523 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
10/10/2410 October 2024 | Group of companies' accounts made up to 2023-12-31 |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Confirmation statement made on 2023-12-12 with no updates |
25/01/2425 January 2024 | Previous accounting period extended from 2023-07-31 to 2023-12-31 |
20/12/2320 December 2023 | Second filing of Confirmation Statement dated 2021-12-12 |
20/12/2320 December 2023 | Second filing of Confirmation Statement dated 2022-12-14 |
20/12/2320 December 2023 | Second filing of Confirmation Statement dated 2020-12-12 |
15/12/2315 December 2023 | Second filing of Confirmation Statement dated 2019-12-12 |
04/05/234 May 2023 | Group of companies' accounts made up to 2022-07-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
12/02/2112 February 2021 | Confirmation statement made on 2020-12-12 with updates |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
06/01/206 January 2020 | Confirmation statement made on 2019-12-12 with no updates |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM MERCHANT COURT NORTH SEATON INDUSTRIAL ESTATE FREEMAN WAY ASHINGTON NORTHUMBERLAND NE63 0YB |
29/04/1929 April 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
26/02/1926 February 2019 | ADOPT ARTICLES 12/02/2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
06/06/186 June 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
08/05/178 May 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
20/12/1620 December 2016 | 12/12/16 Statement of Capital gbp 30000 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
09/05/169 May 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
26/01/1626 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
30/06/1530 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088130580001 |
27/03/1527 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
26/03/1526 March 2015 | PREVSHO FROM 31/12/2014 TO 31/07/2014 |
06/02/156 February 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
19/11/1419 November 2014 | 24/10/14 STATEMENT OF CAPITAL GBP 30000 |
07/11/147 November 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/11/147 November 2014 | 24/10/14 STATEMENT OF CAPITAL GBP 2 |
27/10/1427 October 2014 | COMPANY NAME CHANGED TIMEC 1458 LIMITED CERTIFICATE ISSUED ON 27/10/14 |
27/10/1427 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/07/1418 July 2014 | APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED |
18/07/1418 July 2014 | DIRECTOR APPOINTED MR ROBERT ANDERSON |
18/07/1418 July 2014 | DIRECTOR APPOINTED MR IAN LATIMER |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM |
18/07/1418 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON |
12/12/1312 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLEXIBLE ENGINEERED SOLUTIONS (GROUP) HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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