VOICEFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Matthew Alexander Jenkins on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from 13 Bow Court Fletchworth Gate Industrial Estate 13 Bow Court Coventry Warwickshire CV5 6SP England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2025-04-01

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MATTHEW LYNCH / 02/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MATTHEW LYNCH / 02/04/2020

View Document

06/04/206 April 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LYNCH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER JENKINS / 12/02/2020

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 1160 ELLIOTT COURT HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY WARWICKSHIRE CV5 6UB UNITED KINGDOM

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW LYNCH / 20/09/2019

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA WRIGHT / 20/09/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW LYNCH / 20/09/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM WARWICK HOUSE, 1ST FLOOR 9 WARWICK STREET LONDON W1B 5LY

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 COMPANY NAME CHANGED FRONTIER SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER JENKINS / 19/06/2014

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER JENKINS / 11/10/2010

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER JENKINS / 02/12/2010

View Document

09/05/129 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER JENKINS / 02/12/2010

View Document

06/06/116 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER JENKINS / 11/10/2010

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

27/05/1027 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER JENKINS / 14/04/2010

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW LYNCH / 14/04/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: WARWICK HOUSE 1ST FLOOR 9 WARWICK STREET LONDON W1B 5JL

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: VICTORIA CHAMBERS 100 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UB

View Document

14/05/0314 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 244 QUINTON ROAD HARBOURNE BIRMINGHAM B17 0RG

View Document

01/06/001 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 S366A DISP HOLDING AGM 23/11/98

View Document

09/12/989 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 244 QUINTON ROAD HARBORNE BIRMINGHAM B17 0RG

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

14/04/9814 April 1998 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