FLIP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

06/03/256 March 2025 Director's details changed for Mr David Charles Phillips on 2025-03-06

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

02/09/242 September 2024 Appointment of Mr James Neil Wilson as a secretary on 2024-08-16

View Document

30/08/2430 August 2024 Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

30/08/2430 August 2024 Registered office address changed from 28 Bridge Street Hitchin Hertfordshire SG5 2DF England to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Mr David Charles Phillips as a director on 2024-08-16

View Document

30/08/2430 August 2024 Appointment of Mr Alex James Moody as a director on 2024-08-16

View Document

30/08/2430 August 2024 Appointment of Mr James Neil Wilson as a director on 2024-08-16

View Document

30/08/2430 August 2024 Appointment of Mr Paul James Bradford as a director on 2024-08-16

View Document

30/08/2430 August 2024 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

30/08/2430 August 2024 Termination of appointment of Russell James Dawson as a director on 2024-08-16

View Document

30/08/2430 August 2024 Cessation of Victoria Emelye Dawson as a person with significant control on 2024-08-16

View Document

30/08/2430 August 2024 Cessation of Benjamin James David Smith as a person with significant control on 2024-08-16

View Document

30/08/2430 August 2024 Cessation of Russell James Dawson as a person with significant control on 2024-08-16

View Document

30/08/2430 August 2024 Appointment of Mr Mathew Owen Kirk as a director on 2024-08-16

View Document

30/08/2430 August 2024 Notification of Southern Communications Holdings Limited as a person with significant control on 2024-08-16

View Document

30/08/2430 August 2024 Termination of appointment of Benjamin James David Smith as a director on 2024-08-16

View Document

30/08/2430 August 2024 Termination of appointment of Victoria Emelye Dawson as a secretary on 2024-08-16

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Change of share class name or designation

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Notification of Victoria Emelye Dawson as a person with significant control on 2024-04-01

View Document

06/08/246 August 2024 Change of details for Mr Russell James Dawson as a person with significant control on 2024-04-01

View Document

26/07/2426 July 2024 Change of details for Mr Russell James Dawson as a person with significant control on 2024-07-12

View Document

29/04/2429 April 2024 Change of details for Mr Russell James Dawson as a person with significant control on 2024-04-01

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Registered office address changed from Suite 1 the Maltings Bridge Street Hitchin Hertfordshire SG5 2DE England to 28 Bridge Street Hitchin Hertfordshire SG5 2DF on 2022-12-08

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

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES DAVID SMITH / 04/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES DAVID SMITH / 04/10/2019

View Document

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

View Accounts

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES DAWSON / 05/03/2019

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES DAVID SMITH

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM UNIT 5/6 29 MILL LANE WELWYN HERTFORDSHIRE AL6 9EU

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES DAVID SMITH / 01/09/2014

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA EMELYE DAWSON / 01/09/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES DAWSON / 01/09/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES DAWSON / 19/02/2014

View Document

01/04/141 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA EMELYE DAWSON / 18/11/2013

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA EMELYE SMITH / 21/10/2010

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES DAWSON / 18/11/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SMITH / 03/04/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES DAWSON / 18/11/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED 21/07/09

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED 21/07/09

View Document

24/08/0924 August 2009 GBP NC 100/300 21/07/2009

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED BENJAMIN SMITH

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 420 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HT

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 COMPANY NAME CHANGED TARGET TELECOM (UK) LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 06/03/06; NO CHANGE OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

06/03/026 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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