- Company Overview for FLEXITECH SOLUTIONS LTD (07498207)
- Filing history for FLEXITECH SOLUTIONS LTD (07498207)
- People for FLEXITECH SOLUTIONS LTD (07498207)
- More for FLEXITECH SOLUTIONS LTD (07498207)
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 |