FLEXOPACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Registration of charge 021179820006, created on 2024-11-11

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Cessation of Andrew Richard Lewis as a person with significant control on 2023-10-17

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOAN LEWIS

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/03/208 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/08/1830 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD LEWIS / 09/09/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/10/1520 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 SAIL ADDRESS CHANGED FROM: THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM, FLEXOPACK MALLARD ROAD, NETHERFIELD, NOTTINGHAM, NOTTINGHAMSHIRE, NG4 2PE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/01/147 January 2014 Annual return made up to 28 September 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN PATRICIA LEWIS / 24/09/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MICHAEL LEWIS / 24/09/2012

View Document

20/12/1220 December 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1223 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/1223 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 900

View Document

23/04/1223 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 961

View Document

23/04/1223 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 984

View Document

23/04/1223 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1223 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/125 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/125 April 2012 ALTER ARTICLES 02/04/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

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

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/11/0912 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 486 MANSFIELD ROAD, SHERWOOD, NOTTINGHAM, NG5 2FB

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/013 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/07/9425 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: THE LIMES, EDWARDS LANE, SHERWOOD, NOTTINGHAM NG5 6EQ

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

08/06/878 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/04/872 April 1987 SECRETARY RESIGNED

View Document

01/04/871 April 1987 CERTIFICATE OF INCORPORATION

View Document

01/04/871 April 1987 Incorporation

View Document

01/04/871 April 1987 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