FLEXISTORE FRANCHISING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

26/01/2326 January 2023 Director's details changed for Mr Martin William Chalmers on 2023-01-24

View Document

26/01/2326 January 2023 Change of details for Mr Martin William Chalmers as a person with significant control on 2022-03-31

View Document

26/01/2326 January 2023 Notification of Kirsty Margaret Chalmers as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 4, ROYAL ELIZABETH YARD SOUTH QUEENSFERRY EDINBURGH EH29 9EN

View Document

24/06/1024 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH BROWN / 31/03/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHALMERS / 15/05/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY PETER MCCALL

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY APPOINTED PETER MICHAEL MCCALL

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN BROWN

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/061 June 2006 SECRETARY RESIGNED

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