HAP FLEXI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-10-31

View Document

22/05/2522 May 2025 Satisfaction of charge 103644080003 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 103644080004 in full

View Document

14/11/2414 November 2024 Director's details changed for Mr Benjamin Edward Harris on 2024-11-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-08-28 with updates

View Document

01/08/241 August 2024 Full accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Certificate of change of name

View Document

30/01/2430 January 2024 Cessation of Kieran Alexander Porter as a person with significant control on 2024-01-17

View Document

30/01/2430 January 2024 Cessation of Benjamin Edward Harris as a person with significant control on 2024-01-17

View Document

30/01/2430 January 2024 Notification of Hap Solutions (Holdings) Limited as a person with significant control on 2024-01-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/04/2326 April 2023 Registration of charge 103644080004, created on 2023-04-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-08-28 with updates

View Document

22/11/2122 November 2021 Registration of charge 103644080003, created on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Termination of appointment of John William Murphy as a director on 2021-10-04

View Document

26/10/2126 October 2021 Appointment of Mr Paul Alexander Prior as a director on 2021-10-04

View Document

26/10/2126 October 2021 Appointment of Mr Peter Busby as a director on 2021-10-04

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN EDWARD HARRIS / 16/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / BENJAMIN EDWARD HARRIS / 16/10/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN ALEXANDER PORTER / 23/10/2018

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR KIERAN ALEXANDER PORTER / 23/10/2018

View Document

05/09/195 September 2019 COMPANY NAME CHANGED HARRIS AND PORTER RECRUITMENT LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PREVEXT FROM 30/09/2017 TO 31/10/2017

View Document

25/04/1825 April 2018 31/01/18 STATEMENT OF CAPITAL GBP 0.06

View Document

18/04/1818 April 2018 ADOPT ARTICLES 31/01/2018

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR JOHN WILLIAM MURPHY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

11/06/1711 June 2017 18/04/17 STATEMENT OF CAPITAL GBP 100

View Document

06/06/176 June 2017 CONSOLIDATION 18/04/17

View Document

01/06/171 June 2017 ADOPT ARTICLES 18/04/2017

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103644080001

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 19 HYLTON DRIVE CHEADLE HULME STOCKPORT SK8 7DH UNITED KINGDOM

View Document

07/09/167 September 2016 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