FLEX-TEK GROUP LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

08/07/248 July 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

09/03/249 March 2024

View Document

29/01/2429 January 2024

View Document

18/01/2418 January 2024

View Document

09/01/249 January 2024 Termination of appointment of Patrick Henry as a director on 2024-01-01

View Document

09/01/249 January 2024 Appointment of Mr Robert Vilhelm Carlon as a director on 2024-01-01

View Document

08/01/248 January 2024 Change of details for Smiths Group International Holdings Limited as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from C/O Smiths Group Plc 11-12 st James's Square London SW1Y 4LB United Kingdom to Level 10 255 Blackfriars Road London SE1 9AX on 2023-12-04

View Document

06/10/236 October 2023 Termination of appointment of Anthony Brian Cooling as a director on 2023-09-02

View Document

06/10/236 October 2023 Appointment of Mr Timothy Montfort Boucher as a director on 2023-09-02

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

02/05/232 May 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

04/05/224 May 2022 Full accounts made up to 2021-07-31

View Document

05/04/225 April 2022 Termination of appointment of Fiona Margaret Gillespie as a secretary on 2022-01-14

View Document

03/11/213 November 2021 Full accounts made up to 2020-07-31

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED / 31/08/2018

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

06/09/196 September 2019 COMPANY NAME CHANGED FLEX-TEK GROUP (UK) LIMITED CERTIFICATE ISSUED ON 06/09/19

View Document

30/08/1930 August 2019 PREVSHO FROM 31/08/2019 TO 31/07/2019

View Document

09/08/199 August 2019 26/06/19 STATEMENT OF CAPITAL GBP 128637206

View Document

19/07/1919 July 2019 04/06/19 STATEMENT OF CAPITAL GBP 128405943

View Document

13/06/1913 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 123106968

View Document

12/04/1912 April 2019 07/03/19 STATEMENT OF CAPITAL GBP 122706698

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JULIAN DAVID KENELM FAGGE

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAT MCCAFFREY

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE ROWLANDS

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE MONTAGUE

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR PATRICK HENRY

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED PAT MCCAFFREY

View Document

31/08/1831 August 2018 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