FLEXIBLE POWER LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with updates

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

06/01/256 January 2025 Director's details changed for Thames Street Services Limited on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Brown Argus Trading Limited as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr Wesley Goh on 2025-01-06

View Document

17/10/2417 October 2024 Director's details changed for Ms Danielle Louise Strothers on 2024-09-30

View Document

17/10/2417 October 2024 Director's details changed for Mr Thomas William Moore on 2024-09-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-03-31

View Document

14/03/2414 March 2024 Director's details changed for Mr Welsey Goh on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Matthew Anthony Swanston as a director on 2024-03-13

View Document

13/03/2413 March 2024 Appointment of Mr Welsey Goh as a director on 2024-03-13

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-22 with updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, SECRETARY EXTERNAL OFFICER LIMITED

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR EXTERNAL OFFICER LIMITED

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / BROWN ARGUS TRADING LIMITED / 31/01/2020

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED DANIELLE LOUISE STROTHERS

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE KREMPELS

View Document

10/02/2010 February 2020 CORPORATE DIRECTOR APPOINTED THAMES STREET SERVICES LIMITED

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR THOMAS WILLIAM MOORE

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MATTHEW ANTHONY SWANSTON

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NR7 0HR ENGLAND

View Document

22/01/2022 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / BROWN ARGUS TRADING LIMITED / 18/06/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BARKER

View Document

21/05/1921 May 2019 CORPORATE DIRECTOR APPOINTED EXTERNAL OFFICER LIMITED

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROWN ARGUS TRADING LIMITED

View Document

21/05/1921 May 2019 CESSATION OF GEORGE SAMUEL KREMPELS AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF PAUL GRAHAM BARKER AS A PSC

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN UNITED KINGDOM

View Document

08/10/188 October 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114780250001

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information