FLASH BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 23 ASHCOMBE ROAD WESTON-SUPER-MARE BS23 3DS ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/01/194 January 2019 CESSATION OF JAMES ROY LE GUILCHER AS A PSC

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LE GUILCHER

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 19 COLLIERS WALK, CROWN GLASS PLACE NAILSEA BRISTOL AVON BS48 1RG UNITED KINGDOM

View Document

04/07/184 July 2018 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