Advanced company searchLink opens in new window

FLEXINET LIMITED

Company number 07297131

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)
27 Sep 2013 CONNOT Change of name notice
26 Sep 2013 AD01 Registered office address changed from Victoria House 49 Clarendon Road Watford Herts WD17 1HP United Kingdom on 26 September 2013
12 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
12 Aug 2013 TM01 Termination of appointment of Allan Kay as a director
30 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
07 Mar 2013 TM01 Termination of appointment of Gavin Diamond as a director
17 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
10 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
08 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
08 Jul 2011 AD01 Registered office address changed from Victoria House 49 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom on 8 July 2011
08 Jul 2011 AD01 Registered office address changed from 2Nd Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS United Kingdom on 8 July 2011
08 Jul 2011 CH01 Director's details changed for Mr Allan Howard Kay on 20 June 2011
07 Jul 2011 CH01 Director's details changed for Mr Allan Howard Kay on 20 June 2011
07 Jul 2011 CH01 Director's details changed for Gavin Diamond on 20 June 2011
07 Jul 2011 CH01 Director's details changed for Mr Martin David Chesler on 20 June 2011
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 2 February 2011
  • GBP 1,000.00
22 Feb 2011 SH08 Change of share class name or designation
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 2 February 2011
  • GBP 300
21 Feb 2011 CERTNM Company name changed flexinet LIMITED\certificate issued on 21/02/11
  • CONNOT ‐
17 Feb 2011 AP01 Appointment of Glenn Robert Bruce Pitzer as a director
17 Feb 2011 TM01 Termination of appointment of Glenn Pitzer as a director
16 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-02
14 Feb 2011 AP01 Appointment of Mr Allan Howard Kay as a director
14 Feb 2011 AP01 Appointment of Gavin Diamond as a director
10 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2