FLEXIBLE SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
30/07/1930 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

23/01/1923 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM A2/1064 CODY TECHNOLOGY PARK CODY TECHNOLOGY PARK, OLD IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX ENGLAND

View Document

04/01/194 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/194 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MS CLAIRE LOUISE MACPHERSON

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON KINGS

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TP GROUP PLC

View Document

26/09/1726 September 2017 CESSATION OF STEPHEN BRAY AS A PSC

View Document

26/09/1726 September 2017 CESSATION OF STEPHEN PAUL LAFFERTY AS A PSC

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CURREXT FROM 06/02/2017 TO 31/12/2017

View Document

02/03/172 March 2017 PREVSHO FROM 07/02/2017 TO 06/02/2017

View Document

01/03/171 March 2017 PREVSHO FROM 31/12/2017 TO 07/02/2017

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR DERREN MARK STROUD

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRAY

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAFFERTY

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAY

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MS CLAIRE LOUISE MACPHERSON

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM CALE HOUSE STATION ROAD WINCANTON SOMERSET BA9 9FE

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRAY / 01/04/2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HARWOOD SMITH

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MR STEPHEN BRAY

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD SMITH

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY COWELL

View Document

23/07/1323 July 2013 23/07/13 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1323 July 2013 REDUCE ISSUED CAPITAL 03/07/2013

View Document

23/07/1323 July 2013 STATEMENT BY DIRECTORS

View Document

23/07/1323 July 2013 SOLVENCY STATEMENT DATED 03/07/13

View Document

24/01/1324 January 2013 28/12/12 NO CHANGES

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 SECOND FILING WITH MUD 28/12/11 FOR FORM AR01

View Document

19/01/1219 January 2012 SECRETARY APPOINTED MR ROBERT MATTHEW HARWOOD SMITH

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN HARWOOD SMITH

View Document

19/01/1219 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR STEPHEN PAUL LAFFERTY

View Document

16/01/1116 January 2011 DIRECTOR APPOINTED MR STEPHEN BRAY

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM, UNIT 12, NORTH STREET WORKSHOPS, STOKE SUB HAMDON, SOMERSET, TA14 6QR

View Document

07/01/117 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 200

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1017 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COWELL / 01/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEW HARWOOD SMITH / 01/01/2010

View Document

24/01/0924 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: OSBORNE HOUSE 80 LOWER STREET, MERRIOTT, SOMERSET, TA16 5NW

View Document

17/01/0717 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: OSBORNE HOUSE, 80 LOWER STREET, MARRIOTT, TA16 5NW

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

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