Advanced company searchLink opens in new window

FLEXICON LIMITED

Company number 03824181

Filter by category

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)
11 Sep 2017 AP01 Appointment of Mr. John Patrick Williamson as a director on 1 September 2017
11 Sep 2017 AP01 Appointment of Mr. James Adam Mallak as a director on 1 September 2017
08 Sep 2017 PSC07 Cessation of Adrian Roger Poulton as a person with significant control on 1 September 2017
08 Sep 2017 PSC02 Notification of Unistrut Limited as a person with significant control on 1 September 2017
08 Sep 2017 TM01 Termination of appointment of Andrew William Joseph Shorthouse as a director on 1 September 2017
08 Sep 2017 TM01 Termination of appointment of Christopher Poulton as a director on 1 September 2017
08 Sep 2017 TM01 Termination of appointment of Adrian Roger Poulton as a director on 1 September 2017
08 Sep 2017 TM01 Termination of appointment of Duncan Alexander Mckinlay as a director on 1 September 2017
08 Sep 2017 TM01 Termination of appointment of Ian David Gibson as a director on 1 September 2017
08 Sep 2017 TM01 Termination of appointment of Timothy Creedon as a director on 1 September 2017
08 Sep 2017 TM02 Termination of appointment of Stephen Bernard Dale as a secretary on 1 September 2017
08 Sep 2017 AP01 Appointment of Mr. Paul Graham Merrick as a director on 1 September 2017
08 Sep 2017 AP01 Appointment of Mr. Carl Edward Jones as a director on 1 September 2017
24 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
24 Aug 2017 PSC04 Change of details for Mr Adrian Roger Poulton as a person with significant control on 24 August 2017
04 Jul 2017 MR04 Satisfaction of charge 1 in full
08 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
11 Sep 2015 SH08 Change of share class name or designation
11 Sep 2015 CC04 Statement of company's objects
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3,100,000
02 Sep 2015 CH01 Director's details changed for Ian David Gibson on 1 August 2015
02 Sep 2015 CH01 Director's details changed for Mr Adrian Roger Poulton on 1 August 2015