Advanced company searchLink opens in new window

FLEX MARINE POWER LTD

Company number SC418036

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 127.705
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 124.399
21 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
11 Oct 2022 MR04 Satisfaction of charge SC4180360001 in full
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 13 September 2022
  • GBP 124.399
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
15 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Jun 2021 MR01 Registration of charge SC4180360001, created on 7 June 2021
01 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 121.861
29 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Sep 2020 MA Memorandum and Articles of Association
28 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 119.472
23 Jun 2020 AA01 Previous accounting period shortened from 29 February 2020 to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
03 Apr 2020 AD02 Register inspection address has been changed from C/O Payformance Ltd Suite 1-3, First Floor Offices 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 115.618
04 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019