Advanced company searchLink opens in new window

FLEXITECH SOLUTIONS LTD

Company number 07498207

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)
22 Oct 2024 AA Micro company accounts made up to 31 January 2024
17 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
02 Nov 2023 TM01 Termination of appointment of Marc Perussich as a director on 31 October 2023
15 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 January 2022
15 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 31 January 2021
26 Oct 2021 TM01 Termination of appointment of Ashish Sahasrabuddhe as a director on 21 October 2021
15 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
17 May 2021 AD01 Registered office address changed from Quest House, Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB United Kingdom to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 17 May 2021
24 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 January 2020
24 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
10 May 2019 AA Micro company accounts made up to 31 January 2019
21 Jun 2018 PSC01 Notification of David Harris as a person with significant control on 1 December 2017
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
08 Jun 2018 PSC01 Notification of David Peter Dolheguy as a person with significant control on 1 December 2017
08 Jun 2018 PSC01 Notification of Ashish Sahasrabuddhe as a person with significant control on 1 December 2017
07 Jun 2018 PSC01 Notification of Marc Perussich as a person with significant control on 1 December 2017
07 Jun 2018 AD01 Registered office address changed from 125-135 Staines Rd Staines Road Hounslow TW3 3JB England to Quest House, Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB on 7 June 2018
07 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 7 June 2018
05 Jun 2018 AA Micro company accounts made up to 31 January 2018
24 Apr 2018 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 125-135 Staines Rd Staines Road Hounslow TW3 3JB on 24 April 2018
20 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with updates