FLEXIBLE ENGINEERED SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Satisfaction of charge 067495240002 in full

View Document

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

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 Appointment of Claire Rees as a secretary on 2025-06-23

View Document

24/06/2524 June 2025 Registered office address changed from Merchant Court North Seaton Industrial Estate Ashington Northumberland NE63 0YH United Kingdom to 5th Floor 30 Panton Street London SW1Y 4AJ on 2025-06-24

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 Appointment of Mr Bruce Hill Ferguson as a director 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

23/04/2523 April 2025 Cessation of Ian Latimer as a person with significant control on 2016-04-06

View Document

23/04/2523 April 2025 Notification of Flexible Engineered Solutions (Group) Holdings Limited as a person with significant control on 2016-04-06

View Document

23/04/2523 April 2025 Cessation of Robert Anderson as a person with significant control on 2016-04-06

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

04/05/234 May 2023 Full accounts made up to 2022-07-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM MERCHANT COURT NORTH SEATON INDUSTRIAL ESTATE ASHINGTON NORTHUMBERLAND NE63 0YB

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

09/12/159 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067495240002

View Document

07/05/157 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

11/12/1411 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 01/12/2013

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 01/12/2013

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN LATIMER / 01/10/2011

View Document

16/10/1416 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

12/12/1312 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 12/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN LATIMER / 12/12/2013

View Document

05/06/135 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 8 ENNERDALE ROAD KITTY BREWSTER INDUSTRIAL ESTATE BLYTH NORTHUMBERLAND NE24 4RZ ENGLAND

View Document

29/01/1329 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

03/04/123 April 2012 DISS40 (DISS40(SOAD))

View Document

02/04/122 April 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

20/01/1120 January 2011 14/11/10 NO CHANGES

View Document

03/12/103 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LATIMER / 10/11/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 10/11/2009

View Document

28/05/1028 May 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

11/05/1011 May 2010 DISS40 (DISS40(SOAD))

View Document

10/05/1010 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

20/02/0920 February 2009 CURRSHO FROM 30/11/2009 TO 31/07/2009

View Document

20/02/0920 February 2009 GBP NC 1000/30000 10/02/2009

View Document

20/02/0920 February 2009 SHARE AGREEMENT OTC

View Document

20/02/0920 February 2009 NC INC ALREADY ADJUSTED 10/02/09

View Document

14/11/0814 November 2008 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