FLEXIBLE ENGINEERED SOLUTIONS (GROUP) HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 088130580001 in full

View Document

24/06/2524 June 2025 Termination of appointment of Robert Anderson as a director on 2025-06-23

View Document

24/06/2524 June 2025 Termination of appointment of Ian Latimer as a director on 2025-06-23

View Document

24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-06-23

View Document

24/06/2524 June 2025 Appointment of Claire Rees as a secretary on 2025-06-23

View Document

24/06/2524 June 2025 Appointment of Dr. David Benjamin Willey as a director on 2025-06-23

View Document

24/06/2524 June 2025 Appointment of Mr Bruce Hill Ferguson as a director on 2025-06-23

View Document

24/06/2524 June 2025 Appointment of Arthur James Johnson as a director on 2025-06-23

View Document

24/06/2524 June 2025 Notification of Hunting Energy Holdings Limited as a person with significant control on 2025-06-23

View Document

24/06/2524 June 2025 Cessation of Robert Anderson as a person with significant control on 2025-06-23

View Document

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

View Document

24/06/2524 June 2025 Cessation of Ian Latimer as a person with significant control on 2025-06-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

25/01/2425 January 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2021-12-12

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2022-12-14

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2020-12-12

View Document

15/12/2315 December 2023 Second filing of Confirmation Statement dated 2019-12-12

View Document

04/05/234 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

12/02/2112 February 2021 Confirmation statement made on 2020-12-12 with updates

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

06/01/206 January 2020 Confirmation statement made on 2019-12-12 with no updates

View Document

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

View Document

29/04/1929 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

26/02/1926 February 2019 ADOPT ARTICLES 12/02/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

20/12/1620 December 2016 12/12/16 Statement of Capital gbp 30000

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

26/01/1626 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088130580001

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

26/03/1526 March 2015 PREVSHO FROM 31/12/2014 TO 31/07/2014

View Document

06/02/156 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 30000

View Document

07/11/147 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/147 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 2

View Document

27/10/1427 October 2014 COMPANY NAME CHANGED TIMEC 1458 LIMITED CERTIFICATE ISSUED ON 27/10/14

View Document

27/10/1427 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR ROBERT ANDERSON

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR IAN LATIMER

View Document

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

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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