FLEXIION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Peter Gordon Osborn as a director on 2025-08-21

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Change of details for Mr James Osborn as a person with significant control on 2023-06-30

View Document

20/11/2320 November 2023 Director's details changed for Mr James Osborn on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Previous accounting period shortened from 2021-04-05 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 05/04/20 UNAUDITED ABRIDGED

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

15/11/1915 November 2019 05/04/19 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GORDON OSBORN / 01/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES OSBORN / 01/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/01/192 January 2019 05/04/18 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OSBORN / 19/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON OSBORN / 19/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 152 BRISTOL ROAD GLOUCESTER GL1 5SR ENGLAND

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OSBORN / 19/09/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF ENGLAND

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM ARQUEN HOUSE 4-6 SPICER STREET ST ALBANS HERTFORDSHIRE AL3 4PQ UNITED KINGDOM

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM UNIT 4 9A PINNER ROAD WATFORD WD19 4GF

View Document

17/04/1517 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR PETER GORDON OSBORN

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/05/142 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/05/1322 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 CURREXT FROM 28/02/2013 TO 05/04/2013

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

23/05/1223 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM FELDEN GRANGE FEATHERBED LANE FELDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0BT UNITED KINGDOM

View Document

03/04/123 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

29/07/1129 July 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER OSBORN

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts for year ending 28 Feb 2011

View Accounts

23/12/1023 December 2010 COMPANY NAME CHANGED SECOND ORDER MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/12/10

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR JAMES OSBORN

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF UNITED KINGDOM

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/03/1029 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/02/0923 February 2009 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