FLEXIM INSTRUMENTS UK LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Amended accounts for a small company made up to 2024-09-30 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-13 with no updates |
24/04/2524 April 2025 | Appointment of Mr Jeremy Rowley as a director on 2025-04-23 |
07/04/257 April 2025 | Cessation of Flexim Flexible Industriemesstechnik Gmbh as a person with significant control on 2023-08-31 |
07/04/257 April 2025 | Notification of Emerson Electric Co. as a person with significant control on 2023-08-31 |
27/03/2527 March 2025 | Termination of appointment of Phillip Brian Bond as a director on 2025-03-19 |
20/12/2420 December 2024 | Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to Bredbury Industrial Estate Horsfield Way Bredbury Stockport SK6 2SU on 2024-12-20 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-13 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-31 |
23/02/2423 February 2024 | Notification of Flexim Flexible Industriemesstechnik Gmbh as a person with significant control on 2023-08-31 |
22/02/2422 February 2024 | Cessation of Andrew John Hammond as a person with significant control on 2023-08-31 |
13/02/2413 February 2024 | Appointment of Mr Christopher Joseph Zinna as a director on 2024-02-02 |
13/02/2413 February 2024 | Termination of appointment of Jens Hilpert as a director on 2024-02-02 |
13/02/2413 February 2024 | Appointment of Mr Phillip Brian Bond as a director on 2024-02-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
23/04/1923 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | CESSATION OF ANDREW JOHN HAMMOND AS A PSC |
21/08/1821 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/04/1816 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN HAMMOND |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM WATKINSONBLACK CHARTERED ACCOUNTANTS 1ST FLOOR 264 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/06/173 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/04/1620 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/05/1526 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/04/1417 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/04/1226 April 2012 | CURRSHO FROM 30/04/2013 TO 31/12/2012 |
11/04/1211 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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