FLEXIBLE SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewCessation of John Charlton Loveless as a person with significant control on 2025-07-24

View Document

31/07/2531 July 2025 NewNotification of Edmund George Imjin Fosbroke Truell as a person with significant control on 2025-07-25

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-15 with updates

View Document

19/07/2419 July 2024 Cessation of Michael Mark Truell as a person with significant control on 2024-07-09

View Document

19/07/2419 July 2024 Notification of John Charlton Loveless as a person with significant control on 2024-07-09

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MARK TRUELL

View Document

27/02/1927 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2019

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH WOLLEY

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY HUGH WOLLEY

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK TRUELL / 05/02/2019

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH SEYMOUR WOLLEY / 28/11/2018

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE WEBSTER

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR HUGH SEYMOUR WOLLEY

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WEBSTER / 14/03/2018

View Document

07/02/187 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2017

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 25/06/16 STATEMENT OF CAPITAL GBP 2188437

View Document

03/07/173 July 2017 15/05/17 STATEMENT OF CAPITAL GBP 2188437.000000

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR LUKE WEBSTER

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WEBSTER / 05/04/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK TRUELL / 05/04/2017

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR MICHAEL MARK TRUELL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR EDMUND TRUELL

View Document

05/04/175 April 2017 SECRETARY APPOINTED MR HUGH SEYMOUR WOLLEY

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CEDRIANE DE BOUCAUD

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MS CEDRIANE MARIE DE BOUCAUD

View Document

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELKIN

View Document

09/07/159 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND GEORGE IMJIN FOSBROKE TRUELL / 06/07/2012

View Document

22/05/1422 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY KJ ASSET MANAGEMENT LIMITED

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM HILL FARM KELVEDON ROAD INWORTH COLCHESTER ESSEX CO5 9SX

View Document

13/07/1213 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR KIM GOZZETT

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED JEFFREY PHILIP BELKIN

View Document

25/07/1125 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/114 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 18/06/10 STATEMENT OF CAPITAL GBP 1500000

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND TRUELL / 01/04/2010

View Document

20/07/1020 July 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

29/06/1029 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KJ ASSET MANAGEMENT LIMITED / 14/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CORINNA TRUELL / 14/05/2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR LYNNE TRUELL

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND TRUELL / 20/12/2008

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE TRUELL / 31/03/2009

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED KIM GOZZETT

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR SOPHIE TRUELL

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 115 PARKANAUR AVENUE SOUTHEND ON SEA ESSEX SS1 3JD

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/05/91; CHANGE OF MEMBERS

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: 4 LAMINGTON STREET LONDON W60HU

View Document

08/02/898 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/01/8722 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: PEALS COURT 9/10 COLVILLE TERRACE LONDON W11 2BE

View Document

02/09/862 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/02/8620 February 1986 CERTIFICATE OF INCORPORATION

View Document

20/02/8620 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information