FLEXISPACE CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

16/02/2416 February 2024 Termination of appointment of Nicholas David Stephenson as a director on 2024-02-13

View Document

16/02/2416 February 2024 Cessation of Nicholas David Stephenson as a person with significant control on 2024-02-13

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEIGH SMITH / 14/06/2017

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES SMITH / 14/06/2017

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID STEPHENSON / 14/06/2017

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LEIGH SMITH / 14/06/2017

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID STEPHENSON / 14/06/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES SMITH

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 225

View Document

14/02/1714 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 225

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BREBNER

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEIGH SMITH / 11/11/2015

View Document

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/04/148 April 2014 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