FLEXISTAFF SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Cessation of Ian Phillips as a person with significant control on 2025-07-01 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-01 with no updates |
17/08/2417 August 2024 | Satisfaction of charge 092216580001 in full |
15/08/2415 August 2024 | Registration of charge 092216580003, created on 2024-08-09 |
01/07/241 July 2024 | Appointment of Mrs Angela Christine Enright as a director on 2024-07-01 |
01/07/241 July 2024 | Notification of South57 Group Ltd as a person with significant control on 2024-07-01 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
01/06/241 June 2024 | Accounts for a small company made up to 2023-09-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-17 with no updates |
14/06/2314 June 2023 | Satisfaction of charge 092216580002 in full |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-09-30 |
03/11/213 November 2021 | Registered office address changed from The Red Barn Alston Drive Bradwell Abbey Milton Keynes MK13 9AP to 57 High Street South Dunstable LU6 3SF on 2021-11-03 |
03/11/213 November 2021 | Confirmation statement made on 2021-09-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 092216580002 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/04/193 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/12/1713 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/10/1529 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
18/08/1518 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092216580001 |
08/06/158 June 2015 | COMPANY NAME CHANGED RAPID LIVE LIMITED CERTIFICATE ISSUED ON 08/06/15 |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 16 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX UNITED KINGDOM |
17/09/1417 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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