FLEXIGUIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Michael Stuart Badcott on 2024-05-17

View Document

10/05/2410 May 2024 Director's details changed for Mr Michael Stuart Badcott on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Philip Edward Privett on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Malcolm James Keat on 2024-05-10

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/12/217 December 2021 Termination of appointment of Vanessa Privett as a secretary on 2021-07-08

View Document

07/12/217 December 2021 Appointment of Mr Malcolm James Keat as a secretary on 2021-07-08

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/02/2119 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BENJAMIN PRIVETT / 16/01/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BENJAMIN PRIVETT / 10/09/2020

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR JASON BENJAMIN PRIVETT / 16/01/2020

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR JASON BENJAMIN PRIVETT / 10/09/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/11/1928 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES KEAT / 18/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR JASON BENJAMIN PRIVETT / 24/08/2016

View Document

05/07/175 July 2017 CESSATION OF VANESSA PRIVETT AS A PSC

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM UNIT 9 RODGERS INDUSTRIAL ESTATE YALBERTON ROAD PAIGNTON DEVON TQ4 7PJ

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/01/1319 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL BADCOTT

View Document

19/01/1319 January 2013 SECRETARY APPOINTED MRS VANESSA PRIVETT

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 SAIL ADDRESS CHANGED FROM: LITTLE MOUNT 9B SOUTHFIELD ROAD PAIGNTON DEVON TQ3 2SW UNITED KINGDOM

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

07/07/117 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

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

View Document

12/07/1012 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BENJAMIN PRIVETT / 04/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES KEAT / 04/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD PRIVETT / 04/07/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: THE MAYPOLE BUILDING,DARTSIDE QUAY, GALMPTON BRIXHAM DEVON TQ5 0EH

View Document

15/08/0315 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NC INC ALREADY ADJUSTED 10/07/02

View Document

26/11/0226 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0226 November 2002 £ NC 1000/100000 10/07/02

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 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