- Company Overview for FLEXISTOP LTD (07998814)
- Filing history for FLEXISTOP LTD (07998814)
- People for FLEXISTOP LTD (07998814)
- More for FLEXISTOP LTD (07998814)
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) |
---|---|---|---|
18 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
23 May 2024 | PSC04 | Change of details for Mr Malcolm Jeremy Prentice as a person with significant control on 21 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from Unit 1 Marquis Drive Moira Swadlincote DE12 6EJ England to Marquis House Marquis Drive Moira Swadlincote DE12 6EJ on 23 May 2024 | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
08 Jun 2022 | CH01 | Director's details changed for Mr Malcolm Jeremy Prentice on 20 May 2022 | |
08 Jun 2022 | PSC04 | Change of details for Mr Malcolm Jeremy Prentice as a person with significant control on 21 May 2021 | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Mar 2022 | AD01 | Registered office address changed from The Cottages 23-25 Hartsorne Road Woodville Swadlincote Derbyshire DE11 7GT England to Unit 1 Marquis Drive Moira Swadlincote DE12 6EJ on 10 March 2022 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 May 2021 | PSC01 | Notification of Malcolm Jeremy Prentice as a person with significant control on 21 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Phillip Damian Wright as a director on 21 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Malcolm Jeremy Prentice as a director on 21 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from Ragsdale House Burton Road Woodville Swadlincote Derbyshire DE11 7JG England to The Cottages 23-25 Hartsorne Road Woodville Swadlincote Derbyshire DE11 7GT on 21 May 2021 | |
21 May 2021 | PSC07 | Cessation of Phillip Damian Wright as a person with significant control on 21 May 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates |