FLEXIDIG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Mrs Sophie Bett as a director on 2025-09-02

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Registration of charge 045231500004, created on 2022-10-28

View Document

02/11/222 November 2022 Registration of charge 045231500003, created on 2022-10-28

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045231500001

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045231500002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045231500001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 3 DERAMORE, YARBURGH LOUTH LINCOLNSHIRE LN11 0PW

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN BETT / 30/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BETT / 30/08/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0528 April 2005 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FIRST GAZETTE

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 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