FLEXIBLE COMPUTING SYSTEMS LIMITED

Company Documents

DateDescription
23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/01/2323 January 2023 Return of final meeting in a members' voluntary winding up

View Document

05/05/225 May 2022 Liquidators' statement of receipts and payments to 2022-03-30

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEON SEARS / 12/03/2018

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

19/04/1619 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/04/123 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON SEARS / 29/11/2011

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM MYACCOUNTANT.CO.UK WESTPOINT 78 QUEENS ROAD BRISTOL BS8 1QU

View Document

28/03/1128 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON SEARS / 25/01/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/03/1025 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON SEARS / 24/03/2010

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 109 CASSIOBURY PARK AVENUE WATFORD HERTFORDSHIRE WD18 7LH

View Document

31/03/0931 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 4TH FLOOR 26 THE PARADE, HIGH STREET WATFORD HERTFORDSHIRE WD1 2AA

View Document

07/05/027 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

20/04/0120 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 10 DOVER STREET LONDON W1X 3PH

View Document

07/06/997 June 1999 S366A DISP HOLDING AGM 19/03/99

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 COMPANY NAME CHANGED FLEXIBLE COMPUTER SYSTEMS LIMITE D CERTIFICATE ISSUED ON 25/03/99

View Document

11/03/9911 March 1999 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