FLEXIPADS WORLD CLASS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

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

View Accounts

12/12/2312 December 2023 Accounts for a small company made up to 2022-12-31

View Document

13/09/2313 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

05/03/195 March 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS WHITE

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEE JEANS

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEE JEANS

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WHITE

View Document

26/02/1826 February 2018 CESSATION OF LEE MICHAEL BRIAN JEANS AS A PSC

View Document

26/02/1826 February 2018 CESSATION OF DOUGLAS MARK WHITE AS A PSC

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR JEROME BENOIT TESSIER / 02/02/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEROME BENOIT TESSIER

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048044100006

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR BENOIT JEROME TESSIER

View Document

13/12/1713 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY LEE JEANS

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR DOUGLAS MARK WHITE

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1628 April 2016 ADOPT ARTICLES 04/04/2016

View Document

28/04/1628 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1621 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 200

View Document

21/04/1621 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048044100006

View Document

09/07/159 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/06/1222 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL BRIAN JEANS / 18/06/2011

View Document

30/06/1130 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LEE MICHAEL BRIAN JEANS / 18/06/2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/07/109 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK WHITE / 03/10/2009

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 4 - ACCESS 18 KINGS WESTON LANE BRISTOL BS11 8HT

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT 4 ACCESS 18 BRISTOL BS11 8HT

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 101 SOUTH LIBERTY LANE BRISTOL BS3 2SZ

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/06/0729 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 AQUISITION/AGREEMENT 20/12/05

View Document

17/07/0617 July 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/07/066 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 COMPANY NAME CHANGED SMARTPADS LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: C/O BJCA LLP 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

06/12/046 December 2004 AUDITOR'S RESIGNATION

View Document

11/06/0411 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0310 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 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