FLEXLIFE (ANGOLA) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewSatisfaction of charge SC4071870002 in full

View Document

18/06/2518 June 2025 NewDirector's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Appointment of Mrs Kerrie Rae Doreen Murray as a director on 2024-04-30

View Document

09/02/249 February 2024 Director's details changed for Mr Tyler John Buchan on 2023-02-01

View Document

05/02/245 February 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BX United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2024-02-02

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-29

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

19/10/2219 October 2022 Termination of appointment of David Craig Hutchinson as a director on 2022-10-12

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

27/01/2227 January 2022 Registered office address changed from Units 8-9 Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD Scotland to Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BX on 2022-01-27

View Document

27/01/2227 January 2022 Appointment of Mr Tyler John Buchan as a director on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Termination of appointment of Gordon William Kerr as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Gordon William Kerr as a secretary on 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4071870001

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY MILLARD

View Document

26/01/1826 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR ROSS ANDREW GORDON MCLELLAN

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR CIARAN O'DONNELL

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOCK GARDINER

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MITCHELL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW MITCHELL / 01/08/2016

View Document

17/08/1617 August 2016 AUDITOR'S RESIGNATION

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW MITCHELL / 11/08/2016

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR GARRY ANTHONY MILLARD

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FRASER DUNCAN / 04/04/2014

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 AUDITOR'S RESIGNATION

View Document

06/08/136 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

22/01/1322 January 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FRASER DUNCAN / 01/12/2012

View Document

20/12/1220 December 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR CIARAN PATRICK GERARD O'DONNELL

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSDEN

View Document

12/09/1212 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES CRUICKSHANK

View Document

09/02/129 February 2012 CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED JOCK ALISTAIR GARDINER

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED CHARLES DAVID CRUICKSHANK

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES STARK

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED JOHN MARSDEN

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR JOHN ROBERT FRASER DUNCAN

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED STUART ANDREW MITCHELL

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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