FLEXITRICITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Director's details changed for Dr Alastair John Martin on 2025-06-01

View Document

30/04/2530 April 2025 Appointment of Miss Rosalind Joan Smith-Maxwell as a director on 2025-04-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Termination of appointment of Pia Lauren Tapley as a secretary on 2024-02-28

View Document

24/09/2424 September 2024 Termination of appointment of Anne Foster as a director on 2024-08-01

View Document

08/07/248 July 2024 Registration of charge SC2632980004, created on 2024-07-02

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

24/01/2324 January 2023 Full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

18/05/2218 May 2022 Termination of appointment of Simon Murray Heyes as a director on 2022-05-13

View Document

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

View Accounts

01/12/211 December 2021 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

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / ALPIQ BLUE ENERGY AG / 02/04/2019

View Document

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

View Accounts

08/01/208 January 2020 DIRECTOR APPOINTED MR RAFFAELE BEFFA

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARKUS BROKHOF

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR SIMON MURRAY HEYES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ANDREW JAMES LOWE

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD RAMAGE

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2632980002

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR RAFFAELE BEFFA

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR HANS GUNNAR DAHLBERG

View Document

10/10/1710 October 2017 ADOPT ARTICLES 19/09/2017

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EG

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MICHEL KOLLY

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICARDO AVENDANO

View Document

03/06/153 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SPINNLER

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MARKUS BROKHOF

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/05/1428 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 SECRETARY APPOINTED MR ALASTAIR JAMES KERR

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR RICARDO JAVIER AVENDANO

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKEAN

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR DANIEL SPINNLER

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR RAFFAELE BEFFA

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN GEMMELL

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SIGSWORTH

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR ARCHANGEL DIRECTORS LIMITED

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT MACKEAN

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT MACKEAN

View Document

17/04/1417 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 1066471.00

View Document

03/02/143 February 2014 CORPORATE DIRECTOR APPOINTED ARCHANGEL DIRECTORS LIMITED

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR ALASTAIR JAMES KERR

View Document

22/07/1322 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 955506

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 ADOPT ARTICLES 03/07/2013

View Document

18/04/1318 April 2013 ARTICLES OF ASSOCIATION

View Document

18/04/1318 April 2013 ALTER ARTICLES 28/03/2013

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

12/04/1212 April 2012 21/12/11 STATEMENT OF CAPITAL GBP 695506

View Document

28/03/1228 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR JOHN MARTIN / 06/04/2011

View Document

20/02/1220 February 2012 ADOPT ARTICLES 16/12/2011

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NOBLE

View Document

31/03/1131 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR GARY SWANDELLS

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 4 STAFFORD STREET EDINBURGH EH3 7AU SCOTLAND

View Document

29/04/1029 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1011 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GEORGE SWANDELLS / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN NORMAN GEMMELL / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN RAMAGE / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR JOHN MARTIN / 01/10/2009

View Document

18/02/1018 February 2010 17/12/09 STATEMENT OF CAPITAL GBP 508004

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR RONALD JOHN RAMAGE

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR ROBERT MACKINTOSH MACKEAN

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 30-31 QUEEN STREET EDINBURGH EH2 1JX

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN SWORD

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR GAVIN JOHN NORMAN GEMMELL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR GARY GEORGE SWANDELLS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

28/04/0828 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0823 April 2008 COMPANY NAME CHANGED MARTIN ENERGY LIMITED CERTIFICATE ISSUED ON 28/04/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 ARTICLES OF ASSOCIATION

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 4 DRUMMOND PLACE EDINBURGH EH3 6PH

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SHARES AGREEMENT OTC

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005

View Document

22/02/0522 February 2005

View Document

09/08/049 August 2004 CONVE 06/08/04

View Document

09/08/049 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/049 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/049 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0422 July 2004 PARTIC OF MORT/CHARGE *****

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

20/02/0420 February 2004

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 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