FLEXTECH HOSE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-12 with updates |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/09/2310 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Change of share class name or designation |
19/04/2319 April 2023 | Change of share class name or designation |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Memorandum and Articles of Association |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | DIRECTOR APPOINTED MR GARY STEPHEN WHITE |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/05/1910 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR MARTIN ROBINSON |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
24/01/1924 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ANNE SHAW |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY VINCENT SHAW / 20/03/2018 |
05/06/185 June 2018 | SECRETARY APPOINTED MRS CAROLYN ANNE SHAW |
18/04/1818 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/03/1727 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
11/02/1611 February 2016 | 30/06/15 TOTAL EXEMPTION FULL |
28/01/1628 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/07/1531 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070565560001 |
28/01/1528 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
13/01/1513 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
09/01/159 January 2015 | APPOINTMENT TERMINATED, SECRETARY KARL SHAW |
09/01/159 January 2015 | DIRECTOR APPOINTED MR GARY VINCENT SHAW |
09/01/159 January 2015 | APPOINTMENT TERMINATED, DIRECTOR KARL SHAW |
24/11/1424 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
18/02/1418 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
28/10/1328 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
06/06/136 June 2013 | CURREXT FROM 31/12/2012 TO 30/06/2013 |
26/10/1226 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
18/09/1218 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
26/10/1126 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
26/10/1126 October 2011 | APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED |
06/07/116 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
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 |
28/10/1028 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
27/10/1027 October 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE |
27/10/1027 October 2010 | SAIL ADDRESS CREATED |
06/05/106 May 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD |
04/11/094 November 2009 | DIRECTOR APPOINTED KARL ADAM SHAW |
04/11/094 November 2009 | SECRETARY APPOINTED KARL ADAM SHAW |
26/10/0926 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLEXTECH HOSE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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