FLEXIBLE STORAGE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
25/12/2425 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
21/03/2321 March 2023 | Satisfaction of charge 054041870001 in full |
07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-24 with updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/08/216 August 2021 | Cessation of Unit Hire Holdings Limited as a person with significant control on 2021-07-31 |
06/08/216 August 2021 | Notification of Unit Hire Holdings Limited as a person with significant control on 2021-07-31 |
06/08/216 August 2021 | Cessation of Unit Hire Limited as a person with significant control on 2021-07-31 |
06/08/216 August 2021 | Notification of Flexible Storage Holdings Limited as a person with significant control on 2021-07-31 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054041870001 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | AUDITOR'S RESIGNATION |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KENNETH GEORGE TANN / 01/03/2013 |
28/03/1328 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
28/03/1328 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALAN KENNETH GEORGE TANN / 01/03/2013 |
20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JAMES BOWDEN / 24/10/2012 |
28/03/1228 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
04/01/124 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM SEABORNE ESTATE OLIVER ROAD WEST THURROCK ESSEX RM20 3ED |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
26/04/1026 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KENNETH GEORGE TANN / 01/01/2010 |
12/11/0912 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
02/04/092 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
25/03/0925 March 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: SEABORNE ESTATE, OLIVER ROAD WEST THURROCK ESSEX RM20 3ED |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0529 March 2005 | DIRECTOR RESIGNED |
29/03/0529 March 2005 | SECRETARY RESIGNED |
24/03/0524 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLEXIBLE STORAGE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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