FLEXURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Purchase of own shares.

View Document

13/02/2313 February 2023 Change of details for Peter John Mcandrew as a person with significant control on 2023-01-19

View Document

10/02/2310 February 2023 Cancellation of shares. Statement of capital on 2023-01-19

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

26/01/2326 January 2023 Change of details for Mr Peter John Mcandrew as a person with significant control on 2023-01-19

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

14/10/2214 October 2022 Purchase of own shares.

View Document

14/10/2214 October 2022 Cancellation of shares. Statement of capital on 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Purchase of own shares.

View Document

29/03/2229 March 2022 Cancellation of shares. Statement of capital on 2022-02-28

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-08-31

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Change of details for Mr Peter John Mcandrew as a person with significant control on 2021-06-14

View Document

11/08/2111 August 2021 Cessation of Stephen Reynolds as a person with significant control on 2021-06-14

View Document

06/08/216 August 2021 Cancellation of shares. Statement of capital on 2021-06-14

View Document

06/08/216 August 2021 Purchase of own shares.

View Document

03/08/213 August 2021 Termination of appointment of Stephen Reynolds as a director on 2021-06-14

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

14/12/2014 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM SUITE 21 THE BUSINESS CENTRE EDWARD STREET REDDITCH WORCESTERSHIRE B97 6HA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN MCANDREW / 09/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MCANDREW / 09/08/2020

View Document

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN REYNOLDS / 09/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN MCANDREW / 09/08/2019

View Document

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 8.80

View Document

23/01/1923 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/187 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/187 September 2018 01/07/18 STATEMENT OF CAPITAL GBP 8.80

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/01/1824 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1824 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 9.80

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

01/08/171 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/171 August 2017 01/07/17 STATEMENT OF CAPITAL GBP 10.80

View Document

01/08/171 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/171 March 2017 30/12/16 STATEMENT OF CAPITAL GBP 11.80

View Document

01/03/171 March 2017 29/12/16 STATEMENT OF CAPITAL GBP 12.30

View Document

01/02/171 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/02/171 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 12.80

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALL

View Document

25/07/1625 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1625 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOJTANIA

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 35 ST WILFRIDS ROAD WEST HALLAM ILKESTON DERBYSHIRE DE7 6HG

View Document

11/06/1511 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1511 June 2015 SUB-DIVISION 13/05/15

View Document

11/06/1511 June 2015 13/05/15 STATEMENT OF CAPITAL GBP 16

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ADOPT ARTICLES 15/06/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REYNOLDS / 30/04/2012

View Document

09/01/129 January 2012 ALTER ARTICLES 16/12/2011

View Document

09/01/129 January 2012 ARTICLES OF ASSOCIATION

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MCANDREW / 21/12/2011

View Document

14/11/1114 November 2011 SECTION 175 24/10/2011

View Document

14/11/1114 November 2011 APPROVE SHARE PURCHASE AGREEMENT 24/10/2011

View Document

14/11/1114 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 18

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR PETER JOHN MCANDREW

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR STEPHEN REYNOLDS

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR KEVIN ROLAND WALL

View Document

25/08/1125 August 2011 IN ACCORDANCE WITH SEC 569 OF THE 2006 ACT THE COMPANY'S SOLE DIRECTOR BE EMPOWERED TO ALLOT EQUITY SECURITIES DEFINED BY SEC 560 AS IF SECTION 561 OF THE 2006 ACT DID NOT APPLY ONLY IN RELATION TO THE ALLOTMENT UP TO 6 ORDINARY SHARES OF £1.00 IN THE CAPITAL OF THE COMPANY 17/08/2011

View Document

25/08/1125 August 2011 17/08/11 STATEMENT OF CAPITAL GBP 9.00

View Document

04/08/114 August 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