ELSTREE FLEXPOWER LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mr Oscar Lyndon Rees Knight as a director on 2025-08-14

View Document

07/08/257 August 2025 NewCertificate of change of name

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

10/12/2410 December 2024 Change of details for Noriker Power Ltd as a person with significant control on 2024-12-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/03/245 March 2024 Secretary's details changed for Marc Thomas on 2024-03-01

View Document

05/03/245 March 2024 Director's details changed for Dr Marc Jason Thomas on 2024-03-01

View Document

22/08/2322 August 2023 Registered office address changed from Railway House Bruton Way Gloucester GL1 1DG England to Fourth Floor the Quadrangle Imperial Square Cheltenham GL50 1PZ on 2023-08-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/01/223 January 2022 Cessation of Marc Jason Thomas as a person with significant control on 2022-01-01

View Document

03/01/223 January 2022 Appointment of Dr Zhenni Wang as a director on 2022-01-02

View Document

03/01/223 January 2022 Notification of Noriker Power Ltd as a person with significant control on 2022-01-01

View Document

02/11/212 November 2021 Previous accounting period extended from 2021-06-30 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

06/06/216 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

04/04/204 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM UNIT 5B THORN BUSINESS PARK ROTHERWAS HEREFORD HR2 6JT UNITED KINGDOM

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC THOMAS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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