FLEXTECH HOSE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/09/2310 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

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

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR GARY STEPHEN WHITE

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR MARTIN ROBINSON

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ANNE SHAW

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY VINCENT SHAW / 20/03/2018

View Document

05/06/185 June 2018 SECRETARY APPOINTED MRS CAROLYN ANNE SHAW

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

11/02/1611 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070565560001

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY KARL SHAW

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR GARY VINCENT SHAW

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR KARL SHAW

View Document

24/11/1424 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

04/11/094 November 2009 DIRECTOR APPOINTED KARL ADAM SHAW

View Document

04/11/094 November 2009 SECRETARY APPOINTED KARL ADAM SHAW

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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