F.L.A.G. (SUPPORTING YOUNGSTERS WITH SPECIAL NEEDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Termination of appointment of Malcolm Williams as a secretary on 2025-03-20

View Document

21/03/2521 March 2025 Secretary's details changed for Mrs Claire Woolliss on 2025-03-21

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

09/03/239 March 2023 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

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/02/1523 February 2015 09/02/15 NO MEMBER LIST

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 09/02/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 09/02/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 09/02/12 NO MEMBER LIST

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM BUSINESS UNIT 1 POPLAR ROAD CLEETHORPES N E LINCOLNSHIRE DN35 8BL

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED CLAIRE PATRICIA WOOLLISS

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MALCOLM GRAHAM RUDKIN

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM RUDKIN

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR LISA COOMBER

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED HELEN ANNE AITKEN

View Document

25/02/1125 February 2011 09/02/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE TAYLOR

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORDHAM

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEAL

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR DAVID CHARLES TOPLISS

View Document

24/02/1124 February 2011 APPOINT PERSON AS SECRETARY

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 09/02/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM WEAVER WROOT 28 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MALCOLM WILLIAMS

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MR MALCOLM RUDKIN

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MRS CLAIRE WOOLLISS

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 09/02/09

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED HELEN BROOKING

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MICHAEL JAMES FORDHAM

View Document

13/10/0813 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR CAROLE HOWARD

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED NICHOLAS BRADLEY

View Document

17/06/0817 June 2008 SECRETARY APPOINTED CHRISTINE ANNE TAYLOR

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY CAROLE HOWARD

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 09/02/08

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 09/02/07

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 ANNUAL RETURN MADE UP TO 09/02/06

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 09/02/05

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

09/02/049 February 2004 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