FLEXSIDE LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

15/01/2315 January 2023 Notification of Nils Raber as a person with significant control on 2022-07-19

View Document

15/01/2315 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

16/01/2216 January 2022 Appointment of Mr Nils Raber as a director on 2022-01-09

View Document

16/01/2216 January 2022 Notification of Michael Dryden as a person with significant control on 2022-01-09

View Document

16/01/2216 January 2022 Termination of appointment of Georgios Andreou as a director on 2022-01-09

View Document

10/01/2210 January 2022 Cessation of Barrie Keith Weaver as a person with significant control on 2021-07-01

View Document

07/11/217 November 2021 Cessation of Nathan James Key as a person with significant control on 2021-09-30

View Document

07/11/217 November 2021 Termination of appointment of Nathan Key as a director on 2021-11-01

View Document

21/07/2121 July 2021 Cessation of Angela Wendy Hawksley as a person with significant control on 2021-07-14

View Document

21/07/2121 July 2021 Termination of appointment of Barrie Keith Weaver as a director on 2021-07-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MR NATHAN KEY

View Document

09/02/199 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/03/1825 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JAMES KEY

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/10/1731 October 2017 CESSATION OF CHRISTOPHER ANTHONY MONK AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY MORWENNA MONK

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONK

View Document

31/10/1731 October 2017 CESSATION OF ZOE ADELA JAMES MONK AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

25/01/1525 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/11/1423 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE KEITH WEAVER / 21/08/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR ZOE MONK

View Document

05/01/145 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

27/01/1327 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/07/128 July 2012 DIRECTOR APPOINTED MR BARRIE KEITH WEAVER

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MONK / 09/02/2012

View Document

09/02/129 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MONK / 09/02/2012

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/01/1129 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/01/1116 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

24/01/1024 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE ADELA JAMES MONK / 23/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MONK / 10/01/2010

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

05/03/965 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 15/01/94; CHANGE OF MEMBERS

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 EXEMPTION FROM APPOINTING AUDITORS 25/03/94

View Document

12/02/9312 February 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/01/9130 January 1991 ALTER MEM AND ARTS 15/01/91

View Document

30/01/9130 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/01/9115 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information