FLEX FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/06/2318 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS INGEMAR WENSFELT

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 REGISTERED OFFICE CHANGED ON 28/01/2017 FROM WILKINS SOUTHWORTH 10-12 BARNES HIGH STREET LONDON SW13 9LW

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/06/1616 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/06/1525 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNA CARIN WENSFELT / 16/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS INGEMAR WENSFELT / 16/06/2014

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/07/1331 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/07/125 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/06/1130 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS INGEMAR WENSFELT / 01/10/2009

View Document

09/10/099 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: SAINT JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/06/0330 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02

View Document

18/07/0118 July 2001 S366A DISP HOLDING AGM 05/06/01

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 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