POSTURE FLEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

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

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Mohammad Haleem Khan on 2022-02-14

View Document

15/02/2215 February 2022 Registered office address changed from 19 Cannon Way Dewsbury WF13 1EH England to 4 Bromley Mount Wakefield WF1 5LB on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from 4 Bromley Mount Wakefield WF1 5LB England to 19 Cannon Way Dewsbury WF13 1EH on 2022-02-15

View Document

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

View Accounts

28/09/2128 September 2021 Registered office address changed from Unit 1, Cleck Green Mills Wellington Street Batley West Yorkshire WF17 5th England to 19 Cannon Way Dewsbury WF13 1EH on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077819170002

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077819170001

View Document

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

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

23/03/2023 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

20/02/1920 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM UNIT 3 3A VICTORIA MILLS MILL STREET EAST DEWSBURY WEST YORKSHIRE WF12 9AL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM UNIT 7 PROVIDENCE MILLS THORNTON STREET CLECKHEATON BRADFORD WEST YORKSHIRE BD19 5BT

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM MILL STREET EAST MILL STREET EAST DEWSBURY WEST YORKSHIRE WF12 9AL ENGLAND

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 CURREXT FROM 30/09/2012 TO 31/10/2012

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 277 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS UNITED KINGDOM

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MOHAMMAD HALEEM KHAN

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANWAR CHOUDHARY

View Document

21/09/1121 September 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