FLEXIBLE MACHINING SYSTEMS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-20

View Document

23/12/2423 December 2024 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2024-12-23

View Document

29/11/2329 November 2023 Registered office address changed from Unit 2/3 Blatchford Road Horsham West Sussex RH13 5QR England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2023-11-29

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Statement of affairs

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Satisfaction of charge 016710880008 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registration of charge 016710880009, created on 2023-07-11

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM NEWTON HOUSE SPRING COPSE BUSINESS PARK, STANE STREET SLINFOLD HORSHAM WEST SUSSEX RH13 0SZ ENGLAND

View Document

18/12/1818 December 2018 SECRETARY APPOINTED ROBERT JAMES OAKLEY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY IAN LINEHAM

View Document

14/12/1814 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES OAKLEY / 04/09/2018

View Document

19/06/1819 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1819 June 2018 ADOPT ARTICLES 14/12/2016

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016710880007

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR IAN CHARLES LINEHAM

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LINEHAM

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR IAN CHARLES LINEHAM

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 2/3 BLATCHFORD ROAD HORSHAM WEST SUSSEX RH13 5QR

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY ANOVA SECRETARIAL SERVICES LTD

View Document

02/12/162 December 2016 SECRETARY APPOINTED IAN LINEHAM

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

10/12/1510 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016710880006

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW STREETER

View Document

08/10/148 October 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O STREETER GROUP UNIT 2, HAWTHORN TRADING ESTATE FOUNDRY LANE, HORSHAM WEST SUSSEXRH13 5PX

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 2/3 BLATCHFORD ROAD HORSHAM WEST SUSSEX RH13 5PX ENGLAND

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ROBERT JAMES OAKLEY

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR JONATHAN MARK PAGE

View Document

08/10/148 October 2014 CORPORATE SECRETARY APPOINTED ANOVA SECRETARIAL SERVICES LTD

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STREETER

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH STREETER

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STREETER / 31/12/2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARTIN STREETER / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH HENRY STREETER / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN STREETER / 31/12/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: STREETER GROUP FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

18/01/0618 January 2006 AUDITOR'S RESIGNATION

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 £ IC 100000/50000 17/11/04 £ SR 50000@1=50000

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 S252 DISP LAYING ACC 06/12/95

View Document

11/12/9511 December 1995 S369(4) SHT NOTICE MEET 06/12/95

View Document

11/12/9511 December 1995 S386 DISP APP AUDS 06/12/95

View Document

11/12/9511 December 1995 S366A DISP HOLDING AGM 06/12/95

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

13/12/9413 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: 2/3 BLATCHFORD ROAD HORSHAM WEST SUSSEX RH13 5QR

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9023 July 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/06/83

View Document

01/02/891 February 1989 WD 16/01/89 AD 26/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: UNIT 7&8 STATION ROAD SOUTHWATER HORSHAM WEST SUSSEX RH13 7HQ

View Document

23/01/8923 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/01/8923 January 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

19/08/8819 August 1988 FIRST GAZETTE

View Document

21/05/8621 May 1986 SECRETARY RESIGNED

View Document

11/10/8211 October 1982 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