FLEXSOLVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

26/11/2326 November 2023 Micro company accounts made up to 2023-06-30

View Document

26/11/2326 November 2023 Micro company accounts made up to 2022-06-30

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Change of details for Mr Christopher Nockolds as a person with significant control on 2023-09-21

View Document

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

View Accounts

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MS SHARON JULIE WHITE / 13/01/2021

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOCKOLDS / 13/01/2021

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM DUNSMORE HOUSE MAIN STREET LEIRE LUTTERWORTH LE17 5EU ENGLAND

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERIC NOCKOLDS / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON JULIE WHITE / 21/01/2021

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

17/11/2017 November 2020 First Gazette notice for compulsory strike-off

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM HOBBY'S COTTAGE SCHOOL LANE MINSTEAD LYNDHURST HAMPSHIRE SO43 7GL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JULIE WHITE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NOCKOLDS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/02/161 February 2016 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

01/02/161 February 2016 01/07/15 STATEMENT OF CAPITAL GBP 51

View Document

03/07/153 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON JULIE WHITE / 03/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER ERIC NOCKOLDS

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 14/06/13 NO CHANGES

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

03/07/123 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/06/125 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/06/122 June 2012 APPOINTMENT TERMINATED, SECRETARY LESLIE WHITE

View Document

02/06/122 June 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE WHITE

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

10/04/1110 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ERNEST WHITE / 14/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JULIE WHITE / 14/06/2010

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 1 CHURCH END COTTAGES CHURCH END BLEDLOW PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9PD

View Document

19/06/0919 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ASHBY

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE ASHBY

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM KENSINGTON HOUSE 33 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY APPOINTED LESLIE ERNEST WHITE

View Document

04/06/084 June 2008 DIRECTOR APPOINTED SHARON JULIE WHITE

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 1 ROSE COTTAGE, LYNDHURST ROAD BROCKENHURST HAMPSHIRE SO42 7RL

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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