FLEXOTRONIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

29/01/2429 January 2024 Accounts for a small company made up to 2022-12-31

View Document

05/12/235 December 2023 Satisfaction of charge 113233420001 in full

View Document

16/11/2316 November 2023 Registration of charge 113233420002, created on 2023-11-06

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

27/04/2327 April 2023 Registration of charge 113233420001, created on 2023-04-13

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

28/02/2328 February 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

27/02/2327 February 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

22/09/2222 September 2022 Cessation of Robert Stevens as a person with significant control on 2022-09-08

View Document

22/09/2222 September 2022 Notification of Sapphiros U.K. Ltd as a person with significant control on 2022-09-08

View Document

13/09/2213 September 2022 Appointment of Mr Mark Gladwell as a director on 2022-09-08

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Appointment of Mr Michael Robbat as a director on 2022-09-08

View Document

13/09/2213 September 2022 Termination of appointment of John Charles Males as a director on 2022-09-08

View Document

13/09/2213 September 2022 Termination of appointment of Timothy Rhys Haydon Davies as a director on 2022-09-08

View Document

13/09/2213 September 2022 Appointment of Mr Niall Antony Armes as a director on 2022-09-08

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

03/02/223 February 2022 Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to C/O Maple Works Old Shoreham Road Hove Brighton & Hove BN3 7ED on 2022-02-03

View Document

05/01/225 January 2022 Current accounting period shortened from 2021-04-30 to 2020-12-31

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR JOHN CHARLES MALES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

22/05/1822 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEVENS

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR TIMOTHY RHYS HAYDON DAVIES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JEREMY MARK BURBIDGE

View Document

14/05/1814 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018

View Document

14/05/1814 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED PROFESSOR ROBERT STEVENS

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

23/04/1823 April 2018 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