FLEXIBLE DISTRIBUTION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
21/11/2421 November 2024 | Registered office address changed from Woodbine Cottage Mill Lane Ryther Leeds LS24 9EJ to Woodbine Cottage Mill Lane Ryther Leeds LS24 9EG on 2024-11-21 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/02/165 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/02/155 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/02/144 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/02/134 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
06/02/126 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG ALBERT KAVANAGH / 01/02/2010 |
15/04/1015 April 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALBERT KAVANAGH / 01/02/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA KAVANAGH / 01/02/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/02/0615 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/02/0615 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/01/065 January 2006 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 23 PARKWOOD ROAD LEEDS WEST YORKSHIRE LS11 5RJ |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/03/052 March 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
07/02/047 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
08/02/038 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
07/02/027 February 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
28/02/0128 February 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
08/08/008 August 2000 | NEW DIRECTOR APPOINTED |
09/02/009 February 2000 | SECRETARY RESIGNED |
09/02/009 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/02/009 February 2000 | REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
09/02/009 February 2000 | DIRECTOR RESIGNED |
01/02/001 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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