FLEXISTORE FRANCHISING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-30 with updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-30 with updates |
26/01/2326 January 2023 | Director's details changed for Mr Martin William Chalmers on 2023-01-24 |
26/01/2326 January 2023 | Change of details for Mr Martin William Chalmers as a person with significant control on 2022-03-31 |
26/01/2326 January 2023 | Notification of Kirsty Margaret Chalmers as a person with significant control on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
23/01/1823 January 2018 | CURRSHO FROM 30/06/2018 TO 31/03/2018 |
13/11/1713 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/08/1524 August 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/11/1322 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN |
07/06/137 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/06/1117 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 4, ROYAL ELIZABETH YARD SOUTH QUEENSFERRY EDINBURGH EH29 9EN |
24/06/1024 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH BROWN / 31/03/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHALMERS / 15/05/2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | APPOINTMENT TERMINATED SECRETARY PETER MCCALL |
02/06/082 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | SECRETARY APPOINTED PETER MICHAEL MCCALL |
04/04/084 April 2008 | APPOINTMENT TERMINATED SECRETARY JOHN BROWN |
25/03/0825 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/06/061 June 2006 | SECRETARY RESIGNED |
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