FLEXIVEND LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Director's details changed for Mr Gavin William Pooley on 2024-10-11

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

03/10/233 October 2023 Registration of charge 025626040001, created on 2023-09-28

View Document

04/07/234 July 2023 Termination of appointment of Paul Andrew Broome as a secretary on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Paul Andrew Broome as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Matthew James Pooley as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Brian Ivor Broome as a director on 2023-06-30

View Document

04/07/234 July 2023 Cessation of Paul Andrew Broome as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Cessation of Brian Ivor Broome as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Notification of Liquidline Limited as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Registered office address changed from Court Yard Barn 1 Blounts Court Road Sonning Common Reading Berkshire RG4 9PA England to 11 Holywells Close Ipswich IP3 0AW on 2023-07-04

View Document

04/07/234 July 2023 Appointment of Mr Angus Frederick Pooley as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Gavin William Pooley as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 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

04/01/234 January 2023 Confirmation statement made on 2022-11-20 with updates

View Document

03/01/233 January 2023 Change of details for Mr Brian Ivor Broome as a person with significant control on 2022-11-19

View Document

03/01/233 January 2023 Registered office address changed from Unit 3 Chancerygate Bus Park Ruscombe Park Twyford Berkshire RG10 9LT to Court Yard Barn 1 Blounts Court Road Sonning Common Reading Berkshire RG4 9PA on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Mr Paul Andrew Broome as a person with significant control on 2022-11-19

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

17/11/2117 November 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

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN IVOR BROOME / 23/06/2019

View Document

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

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/1027 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN IVOR BROOME / 27/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BROOME / 27/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: UNIT A6 GROVELANDS AVENUE IND ESTATE WINNERS BERKSHIRE RG41 5LB

View Document

23/11/0523 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: UNIT 6A, GROVELANDS AVENUE WORKSHOPS, GROVELAND AVENUE WINNERSH, WOKINGHAM BERKSHIRE RG11 5LB

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0220 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 Full accounts made up to 1993-12-31

View Document

04/02/944 February 1994 RETURN MADE UP TO 27/11/93; CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 Accounts for a small company made up to 1992-12-31

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992

View Document

01/12/921 December 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: TALMIN HSE IVANHOE ROAD HODGEWOOD INDUSTRIAL ESTATE FINCHAMPTON, BERKS RG11 4QQ

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 Full accounts made up to 1991-12-31

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: 2 TESIMOND DRIVE YATELEY CAMBERLEY SURREY GU17 7FE

View Document

30/04/9230 April 1992

View Document

29/11/9129 November 1991

View Document

29/11/9129 November 1991 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/02/9125 February 1991

View Document

25/02/9125 February 1991

View Document

07/12/907 December 1990

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: ADMIRAL RODNEY HOUSE 17 CHURCH STREET WALTON ON THAMES SURREY KT12 2QP

View Document

27/11/9027 November 1990 Incorporation

View Document

27/11/9027 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9027 November 1990 Incorporation

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