NORTHERN FLEXIHIRE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Cessation of Ian Harrison as a person with significant control on 2024-09-01

View Document

10/06/2510 June 2025 Notification of David Mills as a person with significant control on 2024-09-01

View Document

10/06/2510 June 2025 Appointment of Mr David Mills as a director on 2024-09-01

View Document

10/06/2510 June 2025 Termination of appointment of Ian Harrison as a director on 2024-09-01

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

10/06/2510 June 2025 Confirmation statement made on 2024-05-24 with no updates

View Document

10/06/2510 June 2025 Confirmation statement made on 2023-05-24 with no updates

View Document

10/06/2510 June 2025 Registered office address changed from 248 Lockwood Road Huddersfield HD1 3TG England to Oaklands Dowles Road Bewdley DY12 3AE on 2025-06-10

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/07/2119 July 2021 Registered office address changed from Ellerslie House Queens Road Huddersfield HD2 2AG England to 248 Lockwood Road Huddersfield HD1 3TG on 2021-07-19

View Document

25/06/2125 June 2021 Registration of charge 079341390001, created on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM FLAT 20, HERRISON HOUSE HAWTHORN ROAD CHARLTON DOWN DORCHESTER DORSET DT2 9XA ENGLAND

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR IAN HARRISON

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 CESSATION OF IAN HARRISON AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HARRISON

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HARRISON

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HARRISON

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HUGHES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR IAN HARRISON

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROWENA SMITH

View Document

01/03/191 March 2019 CESSATION OF MALCOLM KEITH HUGHES AS A PSC

View Document

01/03/191 March 2019 CESSATION OF ROWENA SMITH AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 1 TABERNACLE WALK BLANDFORD FORUM ENGLAND DT11 7DL

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM KEITH HUGHES / 12/01/2018

View Document

13/02/1813 February 2018 12/01/18 STATEMENT OF CAPITAL GBP 2

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA SMITH

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS ROWENA SMITH

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROWENA SMITH

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS ROWENA SMITH

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR MALCOLM KEITH HUGHES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROWENA SMITH

View Document

04/04/164 April 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR

View Document

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED EXCELER8 LTD CERTIFICATE ISSUED ON 12/09/13

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

17/07/1317 July 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWENA SMITH / 26/06/2013

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/02/122 February 2012 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