FLEXISOLAR LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-08-12

View Document

17/07/2417 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-08-12

View Document

17/10/2217 October 2022 Liquidators' statement of receipts and payments to 2022-08-12

View Document

24/09/2124 September 2021 Appointment of a voluntary liquidator

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070724890002

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / INSIDE2OUTSIDE LIMITED / 11/11/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR NANA KWAME AMONOO

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR KEENAN DAVID GRATRICK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 SAIL ADDRESS CREATED

View Document

22/01/1822 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / INSIDE2OUTSIDE LIMITED / 12/11/2016

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 4 FENICE COURT PHOENIX BUSINESS PARK EATON SOCON CAMBRIDGESHIRE PE19 8EP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT CARPENTER

View Document

09/12/149 December 2014 SECRETARY APPOINTED MRS DEBORAH FRANCES JAMES-CARPENTER

View Document

09/12/149 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O DJM ACCOUNTANTS LLP BROOK POINT 1412 - 1420 HIGH ROAD LONDON N20 9BH UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 COMPANY NAME CHANGED SKYSHADES (UK) LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

21/02/1321 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYTER

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH UNITED KINGDOM

View Document

27/03/1227 March 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/1126 August 2011 30/04/11 STATEMENT OF CAPITAL GBP 500000

View Document

15/08/1115 August 2011 PREVSHO FROM 30/11/2011 TO 30/04/2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 TERMINATE DIR APPOINTMENT

View Document

11/11/0911 November 2009 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