FLEXIBULK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

27/10/2227 October 2022 Change of details for a person with significant control

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

17/02/2017 February 2020 MEMBERS AGREEMENT; SECTION 479C 11/12/2019

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILDENET HOLDINGS LTD

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

01/11/191 November 2019 CESSATION OF SARAH ANNE HENDON AS A PSC

View Document

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ANDREW JAMES DOWNEY

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY SARAH HENDON

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH HENDON

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DOWNEY / 02/04/2019

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 CESSATION OF STEVEN ROGER JOHN HENDON AS A PSC

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 12 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

31/01/1831 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HENDON

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROGER JOHN HENDON / 13/12/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

09/08/169 August 2016 ALTER ARTICLES 11/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM ASHTREE HOUSE ASHBROOK LANE ABBOTS BROMLEY STAFFS WS15 3DW

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

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

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE HENDON / 21/11/2011

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE HENDON / 21/11/2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROGER JOHN HENDON / 30/11/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE HENDON / 30/11/2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 37 THE FRIARY LICHFIELD STAFFORDSHIRE WS13 6QH

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: PORCHWAYS HOUSE 83 UPPER SAINT JOHN STREET LICHFIELD WS14 9DT

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: PORCHWAYS HOUSE 83 UPPER SAINT JOHN STREET LICHFIELD STAFFORDSHIRE WS14 9DT

View Document

10/02/0010 February 2000 AUDITOR'S RESIGNATION

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 AMENDING 882 9024@£1/280497

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 £ IC 75199/66175 24/03/97 £ SR 9024@1=9024

View Document

11/04/9711 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: DAVIDSON HOUSE UPPER ST JOHN STREET LICHFIELD STAFFS WS14 9DU

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 AUDITOR'S RESIGNATION

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

27/09/8827 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

31/03/8831 March 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

29/03/8829 March 1988 WD 24/02/88 AD 13/11/87--------- £ SI 733@1=733

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/8717 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

06/04/786 April 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/786 April 1978 CERTIFICATE OF INCORPORATION

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