FLEXIT FF&E SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

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

View Accounts

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

17/10/2217 October 2022 Purchase of own shares.

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

06/05/226 May 2022 Appointment of Mr Benjamin Fulcher as a director on 2022-04-01

View Document

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

View Accounts

04/11/214 November 2021 Director's details changed for Mr Derrick Christopher Read on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Kenneth Fulcher on 2021-11-04

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK CHRISTOPHER READ / 24/02/2021

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR DERRICK CHRISTOPHER READ / 24/02/2021

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR KENNETH FULCHER

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 108

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM TARNFIELD HOUSE MOORFIELD ROAD YEADON WEST YORKSHIRE LS17 7BN UNITED KINGDOM

View Document

01/05/191 May 2019 Registered office address changed from , Tarnfield House Moorfield Road, Yeadon, West Yorkshire, LS17 7BN, United Kingdom to Tarnfield House Moorfield Road Yeadon West Yorkshire LS19 7BN on 2019-05-01

View Document

24/04/1924 April 2019 Registered office address changed from , 12 New Pudsey Square Bradford Road, Leeds, West Yorkshire, LS28 6PX, United Kingdom to Tarnfield House Moorfield Road Yeadon West Yorkshire LS19 7BN on 2019-04-24

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 12 NEW PUDSEY SQUARE BRADFORD ROAD LEEDS WEST YORKSHIRE LS28 6PX UNITED KINGDOM

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM CARTELLI HOUSE ARTHUR STREET LEEDS WEST YORKSHIRE LS28 6JY ENGLAND

View Document

21/09/1721 September 2017 Registered office address changed from , Cartelli House Arthur Street, Leeds, West Yorkshire, LS28 6JY, England to Tarnfield House Moorfield Road Yeadon West Yorkshire LS19 7BN on 2017-09-21

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

28/05/1528 May 2015 24/05/15 STATEMENT OF CAPITAL GBP 105

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR GLEN HARDING

View Document

23/05/1523 May 2015 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