FLEXICON LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for William Edwin Waltz on 2022-07-01

View Document

04/02/254 February 2025 Registered office address changed from Roman Way Coleshill Birmingham B46 1HG to Delta Point Greets Green Road West Bromwich B70 9PL on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mr Paul Graham Merrick on 2025-01-24

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/08/2423 August 2024 Appointment of John Michael Deitzer as a director on 2024-08-09

View Document

23/08/2423 August 2024 Termination of appointment of David Paul Johnson as a director on 2024-08-09

View Document

18/08/2418 August 2024 Full accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Paul Graham Merrick on 2017-09-01

View Document

14/07/2314 July 2023 Full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. CARL EDWARD JONES / 06/04/2018

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED WILLIAM EDWIN WALTZ

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MALLAK

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED DAVID PAUL JOHNSON

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 ADOPT ARTICLES 30/11/2017

View Document

29/09/1729 September 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

26/09/1726 September 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR. JAMES ADAM MALLAK

View Document

11/09/1711 September 2017 SECRETARY APPOINTED MR. DANIEL KELLY

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR. JOHN PATRICK WILLIAMSON

View Document

08/09/178 September 2017 CESSATION OF ADRIAN ROGER POULTON AS A PSC

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN DALE

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CREEDON

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCKINLAY

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POULTON

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POULTON

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHORTHOUSE

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNISTRUT LIMITED

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR. PAUL GRAHAM MERRICK

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR. CARL EDWARD JONES

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN ROGER POULTON / 24/08/2017

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/178 February 2017 ADOPT ARTICLES 31/12/2016

View Document

06/10/166 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/09/1511 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1511 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/1511 September 2015 ADOPT ARTICLES 18/08/2015

View Document

08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROGER POULTON / 01/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROGER POULTON / 01/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GIBSON / 01/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOSEPH SHORTHOUSE / 01/08/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROGER POULTON / 01/08/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GIBSON / 01/08/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOSEPH SHORTHOUSE / 01/08/2015

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BERNARD DALE / 01/09/2015

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED DUNCAN MCKINLAY

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER POULTON

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR TIMOTHY CREEDON

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JOSEPH SHORTHOUSE / 10/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKINSON

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WALTON

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED ANDREW WILLIAM JOSEPH SHORTHOUSE

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

01/12/071 December 2007 £ NC 2222222/3322222 15/1

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0213 February 2002 NC INC ALREADY ADJUSTED 08/02/02

View Document

08/02/028 February 2002 £ NC 500000/2000000 29/0

View Document

08/02/028 February 2002 NC INC ALREADY ADJUSTED 29/01/02

View Document

24/09/0124 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/01/01

View Document

15/02/0115 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0115 February 2001 £ NC 1000/500000 31/01/01

View Document

15/02/0115 February 2001 NC INC ALREADY ADJUSTED 31/01/01

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

25/07/0025 July 2000 COMPANY NAME CHANGED TEKFLEX LIMITED CERTIFICATE ISSUED ON 25/07/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 COMPANY NAME CHANGED FORAY 1240 LIMITED CERTIFICATE ISSUED ON 18/05/00

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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