Advanced company searchLink opens in new window

FLEXTRONICS UK LIMITED

Company number 02843090

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)
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
09 Jan 2017 AA Accounts for a small company made up to 31 March 2016
30 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
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
07 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
20 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
16 Jan 2015 AA Accounts for a small company made up to 31 March 2014
16 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
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
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2013 AR01 Annual return made up to 8 December 2012 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
08 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
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 on 24 November 2011
03 Oct 2011 AA Accounts for a small company made up to 31 March 2011