FLEX INSTANT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Micro company accounts made up to 2024-12-31 |
| 04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 26/04/2426 April 2024 | Registered office address changed from 40a Kipling Avenue Worthing BN12 6LJ United Kingdom to 92 Shaftesbury Road Green Street Unit 5 London E7 8PD on 2024-04-26 |
| 04/04/244 April 2024 | Cessation of Musa Bah as a person with significant control on 2024-04-04 |
| 04/04/244 April 2024 | Termination of appointment of Musa Bah as a director on 2024-04-04 |
| 04/04/244 April 2024 | Cessation of Mohamed Sinera as a person with significant control on 2024-04-04 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
| 04/04/244 April 2024 | Change of details for Mr Alamzeb Sangar as a person with significant control on 2024-04-04 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 08/01/248 January 2024 | Director's details changed for Mr Alamzeb Sangar on 2024-01-08 |
| 08/01/248 January 2024 | Change of details for Mr Alamzeb Sangar as a person with significant control on 2024-01-08 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/12/2314 December 2023 | Appointment of Mr Alamzeb Sangar as a director on 2023-12-01 |
| 14/12/2314 December 2023 | Notification of Alamzeb Sangar as a person with significant control on 2023-12-14 |
| 14/12/2314 December 2023 | Change of details for Mr Musa Bah as a person with significant control on 2023-12-14 |
| 14/12/2314 December 2023 | Change of details for Mohamed Sinera as a person with significant control on 2023-12-14 |
| 07/12/237 December 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 40a Kipling Avenue Worthing BN12 6LJ on 2023-12-07 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 13/09/2313 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 19/10/2119 October 2021 | Current accounting period extended from 2021-08-31 to 2021-12-31 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 02/11/192 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 17/10/1817 October 2018 | PREVSHO FROM 31/10/2018 TO 31/08/2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 01/11/161 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 10/08/1610 August 2016 | COMPANY NAME CHANGED FLEX MONEY TRANSFER AND BUREAU DE CHANGE LIMITED CERTIFICATE ISSUED ON 10/08/16 |
| 27/10/1527 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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