FLEXIM INSTRUMENTS UK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAmended accounts for a small company made up to 2024-09-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

24/04/2524 April 2025 Appointment of Mr Jeremy Rowley as a director on 2025-04-23

View Document

07/04/257 April 2025 Cessation of Flexim Flexible Industriemesstechnik Gmbh as a person with significant control on 2023-08-31

View Document

07/04/257 April 2025 Notification of Emerson Electric Co. as a person with significant control on 2023-08-31

View Document

27/03/2527 March 2025 Termination of appointment of Phillip Brian Bond as a director on 2025-03-19

View Document

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

View Document

16/12/2416 December 2024 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

02/05/242 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Notification of Flexim Flexible Industriemesstechnik Gmbh as a person with significant control on 2023-08-31

View Document

22/02/2422 February 2024 Cessation of Andrew John Hammond as a person with significant control on 2023-08-31

View Document

13/02/2413 February 2024 Appointment of Mr Christopher Joseph Zinna as a director on 2024-02-02

View Document

13/02/2413 February 2024 Termination of appointment of Jens Hilpert as a director on 2024-02-02

View Document

13/02/2413 February 2024 Appointment of Mr Phillip Brian Bond as a director on 2024-02-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CESSATION OF ANDREW JOHN HAMMOND AS A PSC

View Document

21/08/1821 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN HAMMOND

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

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

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/06/173 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/04/1226 April 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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