FLEXCOM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

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

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Registered office address changed from Flat 5 Victoria Street Newark NG24 4UU England to Flat 5 the Chapel Victoria Street Newark NG24 4UU on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

15/11/2215 November 2022 Change of details for Mr Jason Carl Kiddle as a person with significant control on 2022-11-01

View Document

15/11/2215 November 2022 Director's details changed for Mr Jason Carl Kiddle on 2022-11-01

View Document

15/11/2215 November 2022 Registered office address changed from 12 Castle Brewery Newark NG24 4AF England to Flat 5 Victoria Street Newark NG24 4UU on 2022-11-15

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 45 CAYMAN CLOSE BASINGSTOKE HAMPSHIRE RG24 9AQ

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/145 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CARL KIDDLE / 31/10/2013

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM FERN HILL BUSINESS CENTRE FOERSTER CHAM TODD STREET MANCHESTER BL9 5BJ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/12/1210 December 2012 PREVSHO FROM 30/11/2012 TO 30/04/2012

View Document

07/12/127 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR JASON CARL KIDDLE

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/11/1111 November 2011 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