FLEXIDUCTING.NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

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

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Change of details for Mr Anna Fahnrich as a person with significant control on 2020-10-20

View Document

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

View Accounts

26/09/2226 September 2022 Current accounting period shortened from 2021-09-27 to 2021-09-26

View Document

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

16/09/2016 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER FAHNRICH

View Document

23/06/2023 June 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

19/12/1919 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

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

View Accounts

26/09/1926 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 PREVSHO FROM 30/04/2017 TO 30/09/2016

View Document

25/07/1725 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 4 MOUNT PLEASANT DRIVE GLASGOW G60 5HJ SCOTLAND

View Document

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

View Accounts

22/07/1622 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 100000

View Document

24/06/1624 June 2016 COMPANY NAME CHANGED O & A DUCTING LIMITED CERTIFICATE ISSUED ON 24/06/16

View Document

24/06/1624 June 2016 CHANGE OF NAME 15/06/2016

View Document

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information