Advanced company searchLink opens in new window

FLEXTECH BROADBAND LIMITED

Company number 04125315

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)
17 Aug 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
10 Dec 2015 SH19 Statement of capital on 10 December 2015
  • GBP 1.00
10 Dec 2015 SH20 Statement by Directors
10 Dec 2015 CAP-SS Solvency Statement dated 24/11/15
10 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
21 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
21 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,670,600,007
17 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
17 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
17 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
26 Jun 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
17 Jun 2014 AUD Auditor's resignation
11 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
11 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
20 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,670,600,007
11 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
11 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
10 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director