ARTIFEX FLEXIBLE TUBES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

20/12/2420 December 2024 Termination of appointment of Melissa Lawrence as a secretary on 2024-12-20

View Document

19/11/2419 November 2024 Satisfaction of charge 010300630013 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 010300630012 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 010300630011 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 010300630014 in full

View Document

24/10/2424 October 2024 Registered office address changed from 3 Tower Road Meaford Business Park Stone Staffordshire ST15 0WQ England to 41 Church Street Birmingham West Midlands B3 2RT on 2024-10-24

View Document

17/10/2417 October 2024 Appointment of Mr Frank Tennagels as a director on 2024-10-16

View Document

17/10/2417 October 2024 Appointment of Mr Sven Mordhorst as a director on 2024-10-16

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

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

View Accounts

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Change of details for Rattay Holdings Limited as a person with significant control on 2022-01-11

View Document

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

View Accounts

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM UNIT 3, WINTERPICK BUSINESS PARK HURSTPIERPOINT ROAD WINEHAM HENFIELD WEST SUSSEX BN5 9BJ ENGLAND

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010300630014

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM UNIT 3, WINTERPICK BUSINESS PARK HURSTPIERPOINT ROAD WINEHAM HENFIELD WEST SUSSEX BN5 9BJ ENGLAND

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 3 GROOMS COURT BILLINGSHURST WEST SUSSEX RH14 9EU ENGLAND

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR PAUL JAMES WATSON

View Document

07/06/187 June 2018 SECRETARY APPOINTED MS MELISSA LAWRENCE

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HAMILTON

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON

View Document

12/02/1812 February 2018 ADOPT ARTICLES 12/12/2017

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RATTAY HOLDINGS LIMITED

View Document

11/01/1811 January 2018 CESSATION OF RATTAY GROUP GMBH AS A PSC

View Document

11/01/1811 January 2018 CESSATION OF METALFLEX INDUSTRIAL SUPPLIES LIMITED AS A PSC

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RATTAY GROUP GMBH

View Document

08/12/178 December 2017 CESSATION OF RATTAY HOLDING GMBH AS A PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1616 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

29/03/1629 March 2016 SECOND FILING FOR FORM SH01

View Document

14/03/1614 March 2016 ADOPT ARTICLES 02/03/2016

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM FLEXIBLE HOSE WORKS THE INDUSTRIAL ESTATE CRANLEIGH SURREY GU6 8LW

View Document

03/03/163 March 2016 02/03/16 STATEMENT OF CAPITAL GBP 6000

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR IAN SCUTT

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/11/154 November 2015 ADOPT ARTICLES 15/10/2015

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010300630013

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010300630012

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 SAIL ADDRESS CHANGED FROM: 11 BEECHES AVENUE CARSHALTON SURREY SM5 3LB ENGLAND

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010300630011

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON REAY

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANE CHALLEN

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR PAUL ANTONY HAMILTON

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE REAY

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE REAY

View Document

28/03/1428 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 SAIL ADDRESS CREATED

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE REAY / 10/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE REAY / 10/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHALLEN / 10/07/2012

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR PAUL ANTHONY HAMILTON

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON REAY / 30/07/2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

23/09/9523 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9523 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9523 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9523 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9523 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9523 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 SECRETARY RESIGNED

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9116 August 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/09/886 September 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/11/866 November 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/05/8619 May 1986 GAZETTABLE DOCUMENT

View Document

06/03/866 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/03/86

View Document

05/11/715 November 1971 CERTIFICATE OF INCORPORATION

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