FLEXSEAL LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-10-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

08/04/228 April 2022 Purchase of own shares.

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR WARREN WEYER / 16/03/2018

View Document

10/04/1810 April 2018 SECRETARY'S CHANGE OF PARTICULARS / VINCENT CAIRNS / 20/03/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN WEYER / 20/03/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CAIRNS / 20/03/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR VINCENT CAIRNS / 16/03/2018

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM C/O HORNE BROOKE SHENTON & CO 21 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/04/152 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CAIRNS / 31/05/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / VINCENT CAIRNS / 31/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN SAYERS

View Document

29/04/1029 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAYERS

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/06/095 June 2009 SECRETARY APPOINTED VINCENT CAIRNS

View Document

03/06/093 June 2009 PREVSHO FROM 31/03/2009 TO 31/10/2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED WARREN WEYER

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN JAMES SAYERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED VINCENT CAIRNS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

17/03/0817 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information