AMOKABEL FLEXISHIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

29/11/2329 November 2023 Cessation of Karl Johnny Boris Karlsson as a person with significant control on 2023-11-01

View Document

29/11/2329 November 2023 Cessation of Staffan Conrad Lars Ola Wilhelmsson as a person with significant control on 2023-11-01

View Document

29/11/2329 November 2023 Notification of Ann-Marie Erlandson as a person with significant control on 2020-01-01

View Document

29/11/2329 November 2023 Notification of Elin Blad as a person with significant control on 2020-01-01

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

27/09/2327 September 2023 Appointment of Miss Carly Leigh Hunter as a director on 2023-09-27

View Document

06/07/236 July 2023 Termination of appointment of Stewart Anthony Wiltshire as a director on 2023-07-06

View Document

27/04/2327 April 2023 Appointment of Mr Ian Loades as a director on 2023-02-03

View Document

26/04/2326 April 2023 Certificate of change of name

View Document

19/01/2319 January 2023 Termination of appointment of Graham Robert Davies as a director on 2022-10-24

View Document

19/01/2319 January 2023 Termination of appointment of Graham Robert Davies as a secretary on 2022-10-24

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of Craig Alexander Simrok as a director on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Stewart Anthony Wiltshire as a director on 2022-08-22

View Document

18/05/2218 May 2022 Satisfaction of charge 1 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 048841810003 in full

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE ERLANDSSON

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED JONAS MATTI EWING

View Document

27/02/1927 February 2019 COMPANY NAME CHANGED THE PRE-WIRED CONDUIT COMPANY LIMITED CERTIFICATE ISSUED ON 27/02/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAFFAN CONRAD LARS OLA WILHELMSSON

View Document

06/09/186 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2018

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ÅKE RUNE BERNHARD CARLSON

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN CLEMENS BLAD

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENGT ERLAND ERLANDSSON

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL JOHNNY BORIS KARLSSON

View Document

06/09/186 September 2018 DIRECTOR APPOINTED THERESE GILL

View Document

06/09/186 September 2018 DIRECTOR APPOINTED ANN-MARIE ERLANDSSON

View Document

21/06/1821 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

14/06/1814 June 2018 CESSATION OF RICHARD ANTHONY PALLETT AS A PSC

View Document

14/06/1814 June 2018 ADOPT ARTICLES 05/06/2018

View Document

14/06/1814 June 2018 NOTIFICATION OF PSC STATEMENT ON 05/06/2018

View Document

14/06/1814 June 2018 CESSATION OF GRAHAM ROBERT DAVIES AS A PSC

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048841810003

View Document

19/09/1319 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM UNITS A1-A2 RATCHER COURT RATCHER WAY CROWN FARM INDUSTRIAL ESTATE MANSFIELD NOTTS NG19 0FS

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/09/1219 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM WHARFE MEWS HOUSE 1 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM WHARFE MEWS HOUSE 1 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 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