FLEXICON INDUSTRIAL SUPPLIES LIMITED
Company number 07159463
- Company Overview for FLEXICON INDUSTRIAL SUPPLIES LIMITED (07159463)
- Filing history for FLEXICON INDUSTRIAL SUPPLIES LIMITED (07159463)
- People for FLEXICON INDUSTRIAL SUPPLIES LIMITED (07159463)
- Charges for FLEXICON INDUSTRIAL SUPPLIES LIMITED (07159463)
- More for FLEXICON INDUSTRIAL SUPPLIES LIMITED (07159463)
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 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
03 Oct 2022 | AP01 | Appointment of Mr Alessandro Lala as a director on 1 October 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Sep 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 September 2022 | |
11 Apr 2022 | MR04 | Satisfaction of charge 071594630001 in full | |
08 Apr 2022 | AP03 | Appointment of John Morrison as a secretary on 6 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mrs Barbara Gibbes as a director on 6 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Christopher Frank Ford as a director on 6 April 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
20 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
21 Feb 2020 | TM01 | Termination of appointment of Mary Bryce as a director on 8 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of John Bryce as a director on 8 February 2020 | |
09 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Christopher Frank Ford on 1 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Richard James Davies as a director on 4 June 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
06 Nov 2017 | AD01 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 6 November 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Christopher Frank Ford as a director on 19 October 2017 |