FLEXIMIX CONCRETE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Appointment of Mr Gordon Bow as a director on 2024-12-16 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
14/02/2314 February 2023 | Satisfaction of charge SC4355200001 in full |
31/01/2331 January 2023 | Registered office address changed from Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 1 Drovers Road East Mains Industrial Estate Broxburn EH52 5nd on 2023-01-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
16/12/2116 December 2021 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ Scotland to Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 2021-12-16 |
16/12/2116 December 2021 | Termination of appointment of Emma Hunter as a director on 2021-11-30 |
16/12/2116 December 2021 | Termination of appointment of Paul Hunter as a director on 2021-11-30 |
16/12/2116 December 2021 | Appointment of Mr Graham Bow as a director on 2021-11-30 |
16/12/2116 December 2021 | Appointment of Mr Colin Hume as a director on 2021-11-30 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-10-31 |
13/12/2113 December 2021 | Cessation of Paul Hunter as a person with significant control on 2021-11-30 |
13/12/2113 December 2021 | Notification of Gc Concrete Limited as a person with significant control on 2021-11-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 39 BADGER PARK BROXBURN WEST LOTHIAN EH52 5GY |
23/04/2023 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL HUNTER / 23/04/2020 |
23/04/2023 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HUNTER / 23/04/2020 |
10/02/2010 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
30/01/1930 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/04/1817 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/05/154 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
12/11/1312 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1225 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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