FLEXSEAL LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
15/01/2415 January 2024 | Micro company accounts made up to 2023-10-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-31 with updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-31 with updates |
08/04/228 April 2022 | Purchase of own shares. |
03/02/223 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / MR WARREN WEYER / 16/03/2018 |
10/04/1810 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / VINCENT CAIRNS / 20/03/2018 |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN WEYER / 20/03/2018 |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CAIRNS / 20/03/2018 |
10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / MR VINCENT CAIRNS / 16/03/2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/03/1624 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM C/O HORNE BROOKE SHENTON & CO 21 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/04/152 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/03/1425 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/03/131 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/04/1213 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CAIRNS / 31/05/2011 |
10/06/1110 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / VINCENT CAIRNS / 31/05/2011 |
16/05/1116 May 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SAYERS |
29/04/1029 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAYERS |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/06/095 June 2009 | SECRETARY APPOINTED VINCENT CAIRNS |
03/06/093 June 2009 | PREVSHO FROM 31/03/2009 TO 31/10/2008 |
29/05/0929 May 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
01/04/081 April 2008 | DIRECTOR APPOINTED WARREN WEYER |
01/04/081 April 2008 | DIRECTOR AND SECRETARY APPOINTED STEPHEN JAMES SAYERS |
01/04/081 April 2008 | DIRECTOR APPOINTED VINCENT CAIRNS |
01/04/081 April 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
01/04/081 April 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
17/03/0817 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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