FLEXIBLE GRID ONE LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

19/11/2119 November 2021 Previous accounting period shortened from 2022-01-31 to 2021-06-30

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Change of details for Esteq Limited as a person with significant control on 2020-04-20

View Document

29/09/2129 September 2021 Termination of appointment of Sean Howard Ruane as a director on 2021-08-20

View Document

29/09/2129 September 2021 Appointment of Mr Stephen Michael Wong as a director on 2021-08-20

View Document

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

View Accounts

04/08/204 August 2020 COMPANY NAME CHANGED CORCEL LIMITED CERTIFICATE ISSUED ON 04/08/20

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED ALLIED ENERGY SERVICES LTD CERTIFICATE ISSUED ON 10/07/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 ADOPT ARTICLES 16/03/2018

View Document

10/04/1810 April 2018 SECOND FILED SH01 - 01/12/17 STATEMENT OF CAPITAL GBP 200

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTEQ LIMITED

View Document

19/03/1819 March 2018 CESSATION OF SEAN HOWARD RUANE AS A PSC

View Document

19/03/1819 March 2018 CESSATION OF SIMON BARRIS AS A PSC

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR ANDREW BELL

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR SCOTT KAINTZ

View Document

19/03/1819 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 1230

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BARRIS

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN HOWARD RUANE / 01/12/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 200

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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