Advanced company searchLink opens in new window

FLEXIBLE REMUNERATION SERVICES LIMITED

Company number 05410626

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2017 DS01 Application to strike the company off the register
12 Jul 2017 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
01 Apr 2016 CH01 Director's details changed for Mr James Desmond Dunleavy on 30 April 2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AD01 Registered office address changed from 7 Pelican Wharf 58 Wapping Wall Wapping London E1W 3SL on 12 June 2014
03 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
03 Apr 2014 AD03 Register(s) moved to registered inspection location
02 Apr 2014 CH01 Director's details changed for Mrs Ann Geraldine Dobson on 1 June 2013
02 Apr 2014 AD02 Register inspection address has been changed
02 Apr 2014 TM01 Termination of appointment of Ian Wylie as a director
02 Apr 2014 CH03 Secretary's details changed for Mrs Ann Geraldine Dobson on 1 June 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 TM01 Termination of appointment of Jim Yuill as a director
13 Jun 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
30 Apr 2012 CH03 Secretary's details changed for Mrs Ann Geraldine Dobson on 15 April 2012
30 Apr 2012 CH01 Director's details changed for Mrs Ann Geraldine Dobson on 14 April 2012