Advanced company searchLink opens in new window

FLEXIBLE GENERATION LIMITED

Company number 08918033

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)
10 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 55,541.19
07 Dec 2015 AA Accounts for a small company made up to 30 April 2015
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 55,541.19
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 55,540.59
30 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 50,670.59
30 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 49,961.59
27 May 2015 MA Memorandum and Articles of Association
27 May 2015 SH10 Particulars of variation of rights attached to shares
27 May 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 30,639.532
27 May 2015 SH08 Change of share class name or designation
07 May 2015 AP01 Appointment of Mr Alan Marshall as a director on 17 April 2015
06 May 2015 TM01 Termination of appointment of Matthew Peter Taylor as a director on 17 April 2015
31 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
24 Feb 2015 TM01 Termination of appointment of Philip Leonard Stephens as a director on 23 February 2015
24 Feb 2015 AP01 Appointment of Mr Matthew Peter Taylor as a director on 23 February 2015
24 Feb 2015 TM01 Termination of appointment of James Timothy Chapman Longley as a director on 23 February 2015
10 Dec 2014 CERTNM Company name changed attune energy 2 LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
13 Nov 2014 AD01 Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 13 November 2014
03 Apr 2014 AP01 Appointment of Mr James Timothy Chapman Longley as a director
30 Mar 2014 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)