FLEXIBLE REMUNERATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DESMOND DUNLEAVY / 30/04/2015 |
01/04/161 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 7 PELICAN WHARF 58 WAPPING WALL WAPPING LONDON E1W 3SL |
03/04/143 April 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
03/04/143 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
02/04/142 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN GERALDINE DOBSON / 01/06/2013 |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GERALDINE DOBSON / 01/06/2013 |
02/04/142 April 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN WYLIE |
02/04/142 April 2014 | SAIL ADDRESS CREATED |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/09/1320 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JIM YUILL |
13/06/1313 June 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
30/04/1230 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN GERALDINE DOBSON / 15/04/2012 |
30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GERALDINE DOBSON / 14/04/2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN WYLIE / 01/04/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JIM JOHN YUILL / 01/04/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DESMOND DUNLEAVY / 01/04/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANN GERALDINE DOBSON / 01/04/2010 |
28/04/1028 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN DOBSON / 20/12/2007 |
16/04/0816 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/12/0618 December 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
11/11/0511 November 2005 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: G OFFICE CHANGED 11/11/05 12 WOODLAND AVENUE, HUTTON BRENTWOOD ESSEX CM13 1EA |
20/05/0520 May 2005 | NEW DIRECTOR APPOINTED |
01/04/051 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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