FLEXIBLEGRIDPOWER3 LTD

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 NewTermination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Alastair James Kerr as a secretary on 2025-07-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2510 January 2025

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/01/2331 January 2023 Appointment of Elizabeth Alexandra Oldroyd as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Pia Tapley as a secretary on 2023-01-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2020-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

05/11/215 November 2021 Registration of charge 106842840002, created on 2021-11-02

View Document

05/11/215 November 2021 Registration of charge 106842840003, created on 2021-10-29

View Document

05/11/215 November 2021 Registration of charge 106842840001, created on 2021-10-29

View Document

28/10/2128 October 2021 Registered office address changed from 1030 Centre Park Sutchers Lane Warrington WA1 1QL England to 1030 Centre Park Centre Park Slutchers Lane Warrington WA1 1QL on 2021-10-28

View Document

02/08/212 August 2021 Registered office address changed from 5th Floor 53-54 Grosvenor Street London W1K 3HU England to 1030 Centre Park Sutchers Lane Warrington WA1 1QL on 2021-08-02

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

22/12/1822 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESERVE POWER HOLDINGS LIMITED

View Document

15/11/1815 November 2018 CESSATION OF STEVE RUGGI AS A PSC

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR RORY JOHN QUINLAN

View Document

10/09/1810 September 2018 SECRETARY APPOINTED MS PIA TAPLEY

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE RUGGI

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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