FLEXSPACE ONE LTD

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077730500005

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/113 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR APPOINTED DAVID SCHREIBER

View Document

02/11/112 November 2011 SECRETARY APPOINTED DAVID SCHREIBER

View Document

02/11/112 November 2011 25/10/11 STATEMENT OF CAPITAL GBP 1

View Document

02/11/112 November 2011 DIRECTOR APPOINTED OSIAS SCHREIBER

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

14/09/1114 September 2011 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