FLIP 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 |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-06 with updates |
06/03/256 March 2025 | Director's details changed for Mr David Charles Phillips on 2025-03-06 |
04/09/244 September 2024 | Statement of capital following an allotment of shares on 2024-08-16 |
02/09/242 September 2024 | Appointment of Mr James Neil Wilson as a secretary on 2024-08-16 |
30/08/2430 August 2024 | Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG |
30/08/2430 August 2024 | Registered office address changed from 28 Bridge Street Hitchin Hertfordshire SG5 2DF England to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2024-08-30 |
30/08/2430 August 2024 | Appointment of Mr David Charles Phillips as a director on 2024-08-16 |
30/08/2430 August 2024 | Appointment of Mr Alex James Moody as a director on 2024-08-16 |
30/08/2430 August 2024 | Appointment of Mr James Neil Wilson as a director on 2024-08-16 |
30/08/2430 August 2024 | Appointment of Mr Paul James Bradford as a director on 2024-08-16 |
30/08/2430 August 2024 | Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG |
30/08/2430 August 2024 | Termination of appointment of Russell James Dawson as a director on 2024-08-16 |
30/08/2430 August 2024 | Cessation of Victoria Emelye Dawson as a person with significant control on 2024-08-16 |
30/08/2430 August 2024 | Cessation of Benjamin James David Smith as a person with significant control on 2024-08-16 |
30/08/2430 August 2024 | Cessation of Russell James Dawson as a person with significant control on 2024-08-16 |
30/08/2430 August 2024 | Appointment of Mr Mathew Owen Kirk as a director on 2024-08-16 |
30/08/2430 August 2024 | Notification of Southern Communications Holdings Limited as a person with significant control on 2024-08-16 |
30/08/2430 August 2024 | Termination of appointment of Benjamin James David Smith as a director on 2024-08-16 |
30/08/2430 August 2024 | Termination of appointment of Victoria Emelye Dawson as a secretary on 2024-08-16 |
21/08/2421 August 2024 | Resolutions |
21/08/2421 August 2024 | Change of share class name or designation |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Notification of Victoria Emelye Dawson as a person with significant control on 2024-04-01 |
06/08/246 August 2024 | Change of details for Mr Russell James Dawson as a person with significant control on 2024-04-01 |
26/07/2426 July 2024 | Change of details for Mr Russell James Dawson as a person with significant control on 2024-07-12 |
29/04/2429 April 2024 | Change of details for Mr Russell James Dawson as a person with significant control on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Registered office address changed from Suite 1 the Maltings Bridge Street Hitchin Hertfordshire SG5 2DE England to 28 Bridge Street Hitchin Hertfordshire SG5 2DF on 2022-12-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES DAVID SMITH / 04/10/2019 |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES DAVID SMITH / 04/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES DAWSON / 05/03/2019 |
21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES DAVID SMITH |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM UNIT 5/6 29 MILL LANE WELWYN HERTFORDSHIRE AL6 9EU |
10/03/1510 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES DAVID SMITH / 01/09/2014 |
27/01/1527 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA EMELYE DAWSON / 01/09/2014 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES DAWSON / 01/09/2014 |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | DISS40 (DISS40(SOAD)) |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES DAWSON / 19/02/2014 |
01/04/141 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1428 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA EMELYE DAWSON / 18/11/2013 |
28/01/1428 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA EMELYE SMITH / 21/10/2010 |
20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES DAWSON / 18/11/2013 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SMITH / 03/04/2013 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES DAWSON / 18/11/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
07/12/127 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
24/08/0924 August 2009 | NC INC ALREADY ADJUSTED 21/07/09 |
24/08/0924 August 2009 | NC INC ALREADY ADJUSTED 21/07/09 |
24/08/0924 August 2009 | GBP NC 100/300 21/07/2009 |
24/08/0924 August 2009 | DIRECTOR APPOINTED BENJAMIN SMITH |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 420 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HT |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | COMPANY NAME CHANGED TARGET TELECOM (UK) LIMITED CERTIFICATE ISSUED ON 07/11/07 |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/07/064 July 2006 | RETURN MADE UP TO 06/03/06; NO CHANGE OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/09/043 September 2004 | SECRETARY'S PARTICULARS CHANGED |
03/09/043 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0410 May 2004 | RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/04/0330 April 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | NEW SECRETARY APPOINTED |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | DIRECTOR RESIGNED |
18/03/0218 March 2002 | SECRETARY RESIGNED |
18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
06/03/026 March 2002 | 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