FLEXTRACTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-11-30 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
03/01/253 January 2025 | Director's details changed for Mr Walter Percy Gilder on 2025-01-03 |
03/01/253 January 2025 | Change of details for Mr Walter Percy Gilder as a person with significant control on 2024-12-13 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
14/12/2314 December 2023 | Notification of Helen Irene Gilder as a person with significant control on 2023-12-13 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
28/07/2328 July 2023 | Appointment of Ryan Gavin Marsden as a director on 2023-04-24 |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Memorandum and Articles of Association |
19/05/2319 May 2023 | Statement of capital following an allotment of shares on 2023-04-24 |
19/05/2319 May 2023 | Appointment of Mrs Helen Irene Gilder as a director on 2023-04-24 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
21/07/1921 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/07/1829 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
19/05/1719 May 2017 | 30/11/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/01/168 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
24/07/1524 July 2015 | SECRETARY APPOINTED MRS HELEN IRENE GILDER |
10/07/1510 July 2015 | 12/06/15 STATEMENT OF CAPITAL GBP 150 |
30/01/1530 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBERT |
30/01/1530 January 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN LAMBERT |
30/01/1530 January 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/01/1523 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
14/01/1414 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
16/01/1316 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
04/01/124 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
05/01/115 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
19/01/1019 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LAMBERT / 19/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER PERCY GILDER / 19/01/2010 |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
17/06/0817 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
04/01/084 January 2008 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 44 MILL STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AY |
04/01/084 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/01/084 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
07/02/057 February 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
05/04/045 April 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
21/08/0321 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/038 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0211 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
12/03/0212 March 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
22/08/0122 August 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/08/013 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
07/02/017 February 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
09/01/019 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/09/005 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
11/05/0011 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0025 January 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
06/10/996 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
12/03/9912 March 1999 | DIRECTOR'S PARTICULARS CHANGED |
12/03/9912 March 1999 | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
12/03/9912 March 1999 | LOCATION OF REGISTER OF MEMBERS |
15/10/9815 October 1998 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98 |
11/01/9811 January 1998 | SECRETARY RESIGNED |
11/01/9811 January 1998 | DIRECTOR RESIGNED |
11/01/9811 January 1998 | NEW DIRECTOR APPOINTED |
11/01/9811 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/12/9729 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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