STRUCTURE-FLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Ian Stormont Doughty on 2025-03-15

View Document

27/01/2527 January 2025 Accounts for a medium company made up to 2024-08-31

View Document

29/10/2429 October 2024 Director's details changed for Mr Ian Stormont Doughty on 2024-09-01

View Document

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

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

07/03/247 March 2024 Appointment of Ms Chloe Fisher as a secretary on 2024-02-29

View Document

07/03/247 March 2024 Termination of appointment of Sarah Davis as a secretary on 2024-02-29

View Document

01/03/241 March 2024 Director's details changed for Mr Julian Paul Wallace-King on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Ian Stormont Doughty on 2024-03-01

View Document

07/02/247 February 2024 Satisfaction of charge 009815550010 in full

View Document

22/12/2322 December 2023 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

27/03/2327 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

02/03/232 March 2023 Director's details changed for Mr Paul James Reeve on 2023-03-02

View Document

06/12/226 December 2022 Full accounts made up to 2022-08-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

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

View Accounts

25/05/2125 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL WALLACE-KING / 15/07/2019

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

15/04/1515 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES REEVE / 02/02/2015

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM PEACOCK WAY MELTON CONSTABLE NORFOLK NR24 2AZ

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH DAVIS / 02/02/2015

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009815550010

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

24/03/1424 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

21/03/1321 March 2013 16/03/13 NO CHANGES

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

17/10/1217 October 2012 ARTICLES OF ASSOCIATION

View Document

17/10/1217 October 2012 ALTER ARTICLES 03/10/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STORMONT DOUGHTY / 24/08/2012

View Document

23/03/1223 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY KATE DOUGHTY

View Document

14/10/1114 October 2011 SECRETARY APPOINTED MRS SARAH DAVIS

View Document

14/09/1114 September 2011 ADOPT ARTICLES 26/08/2011

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

13/04/1113 April 2011 16/03/11 NO CHANGES

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL WALLACE-KING / 14/06/2010

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH RYAN / 31/12/2009

View Document

12/04/1012 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR PAUL JAMES REEVE

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE RYAN / 01/06/2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

09/01/069 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

07/07/057 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 24 GROVE LANE HOLT NORFOLK NR25 6EG

View Document

14/05/0414 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/08/993 August 1999 AUDITOR'S RESIGNATION

View Document

09/04/999 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

17/04/9817 April 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/948 May 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

09/09/939 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/936 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/9324 March 1993 SECRETARY RESIGNED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

26/04/9226 April 1992 NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: 27 THE PRECINCT EAST MOSESEY SURREY KT8 9SW

View Document

16/04/9216 April 1992 AUDITOR'S RESIGNATION

View Document

15/04/9215 April 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/92

View Document

15/04/9215 April 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/9211 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9031 May 1990 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

18/06/8718 June 1987 AUDITOR'S RESIGNATION

View Document

23/03/8723 March 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

09/06/709 June 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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