Advanced company searchLink opens in new window

F.T.L. FLEXIBLE SOLUTIONS LIMITED

Company number 08058510

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)
26 Sep 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
07 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 15,000
21 Sep 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth cap creation 14999 ord shares £1 each 07/09/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2012 CERTNM Company name changed hamsard 3287 LIMITED\certificate issued on 20/09/12
  • CONNOT ‐
14 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-07
15 Aug 2012 AP01 Appointment of Mr Mark Walker as a director
02 Aug 2012 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2 August 2012
02 Aug 2012 AP01 Appointment of Mr Marcus David Armitage as a director
02 Aug 2012 AP01 Appointment of Mr Stephen John Reed as a director
02 Aug 2012 AP03 Appointment of Mr Marcus David Armitage as a secretary
02 Aug 2012 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
02 Aug 2012 TM01 Termination of appointment of Peter Crossley as a director
02 Aug 2012 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
04 May 2012 NEWINC Incorporation