Advanced company searchLink opens in new window

FLEXTRONICS EUROPE LIMITED

Company number 02721297

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2018 PSC01 Notification of Micheal Meades as a person with significant control on 1 March 2018
28 Mar 2018 PSC07 Cessation of Richard Anthony Foskin as a person with significant control on 1 March 2018
12 Mar 2018 AP01 Appointment of Mr Micheal Meades as a director on 28 February 2018
12 Mar 2018 TM01 Termination of appointment of Richard Foskin as a director on 28 February 2018
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 Jan 2017 AA Accounts for a small company made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,510,493
29 Jan 2016 TM01 Termination of appointment of Edmund Johnson as a director on 31 December 2015
10 Jan 2016 AA Accounts for a small company made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,510,493
16 Jan 2015 AA Accounts for a small company made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,510,493
06 Nov 2013 AA Accounts for a small company made up to 31 March 2013
31 Jul 2013 AP03 Appointment of Mr David Stewart as a secretary
30 Jul 2013 TM02 Termination of appointment of Stephanie Anne Shaw as a secretary on 30 July 2013
10 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
14 Dec 2012 AP01 Appointment of Miss Stephanie Anne Shaw as a director
14 Dec 2012 TM01 Termination of appointment of Fergus Mckay as a director
29 Jun 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
29 Jun 2012 AD01 Registered office address changed from Stretton Green Distribution Centre Langford Way Warrington Cheshire WA4 4TQ on 29 June 2012
08 Dec 2011 AP03 Appointment of Miss Stephanie Anne Shaw as a secretary
08 Dec 2011 TM02 Termination of appointment of Eversecretary Limited as a secretary
24 Nov 2011 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES Uk on 24 November 2011