A. E. L. FLEXAULIC LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-12 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-12 with updates

View Document

26/01/2426 January 2024 Change of details for Mrs Judith Sian Perks as a person with significant control on 2023-11-21

View Document

26/01/2426 January 2024 Termination of appointment of Adam Robert Perks as a director on 2023-11-21

View Document

26/01/2426 January 2024 Director's details changed for Mrs Judith Sian Perks on 2023-11-21

View Document

26/01/2426 January 2024 Secretary's details changed for Mrs Judith Sian Perks on 2023-11-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Second filing of Confirmation Statement dated 2022-05-12

View Document

08/11/238 November 2023 Second filing of Confirmation Statement dated 2019-05-12

View Document

08/11/238 November 2023 Second filing of Confirmation Statement dated 2020-05-12

View Document

08/11/238 November 2023 Second filing of Confirmation Statement dated 2021-05-12

View Document

08/11/238 November 2023 Second filing of Confirmation Statement dated 2023-05-12

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/05/2117 May 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 Confirmation statement made on 2020-05-12 with no updates

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

03/06/193 June 2019 Confirmation statement made on 2019-05-12 with no updates

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH SIAN PERKS

View Document

12/06/1812 June 2018 CESSATION OF JOHN SUTTON ROE AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 12/05/17 Statement of Capital gbp 400000.00

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM LLAY HALL CEFN-Y-BEDD WREXHAM CLWYD LL12 9YG

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 ADOPT ARTICLES 02/04/2015

View Document

04/06/154 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 400000

View Document

13/05/1513 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECOND FILING WITH MUD 12/05/14 FOR FORM AR01

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH SIAN PERKS / 31/03/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SIAN PERKS / 31/03/2012

View Document

03/07/123 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT PERKS / 31/03/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/118 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SIAN PERKS / 12/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT PERKS / 12/05/2010

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY APPOINTED JUDITH SIAN PERKS

View Document

08/02/098 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALISON ROE LOGGED FORM

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 NC INC ALREADY ADJUSTED 28/02/92

View Document

02/04/922 April 1992 £ NC 10000/100000 28/02/92

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/05/894 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED

View Document

23/10/8723 October 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/01/871 January 1987

View Document

27/09/8627 September 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

23/08/8623 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8623 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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