Advanced company searchLink opens in new window

FLEXIBLE WORKSPACES LTD

Company number 11759665

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)
17 Sep 2024 PSC07 Cessation of Andrew Mclaren Ross as a person with significant control on 31 May 2024
17 Sep 2024 PSC07 Cessation of Fw Uk Holding Limited as a person with significant control on 31 May 2024
13 Sep 2024 AP01 Appointment of Mr Christopher Peter Lukins as a director on 31 August 2024
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
06 Feb 2024 PSC02 Notification of Fw Uk Holding Limited as a person with significant control on 29 January 2024
06 Feb 2024 TM01 Termination of appointment of Thomas Warburton Foster as a director on 29 January 2024
06 Feb 2024 PSC07 Cessation of Thomas Warburton Foster as a person with significant control on 29 January 2024
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
13 Dec 2022 PSC01 Notification of Thomas Warburton Foster as a person with significant control on 30 November 2022
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
23 Feb 2022 PSC07 Cessation of Thomas Warburton Foster as a person with significant control on 31 January 2022
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
10 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
09 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from Venture X, Fifth Floor, Building 7 566 Chiswick High Road London W4 5YG England to Venture X Fifth Floor, Building 7 566 Chiswick High Road London on 20 February 2020
20 Feb 2020 AD01 Registered office address changed from Unit 3a 50 Westminster Bridge Road London SE1 7QY United Kingdom to Venture X, Fifth Floor, Building 7 566 Chiswick High Road London W4 5YG on 20 February 2020
22 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
01 Mar 2019 PSC04 Change of details for Mr Andrew Mclaren Ross as a person with significant control on 28 February 2019
01 Mar 2019 PSC01 Notification of Thomas Warburton Foster as a person with significant control on 28 February 2019
01 Mar 2019 AP01 Appointment of Mr Thomas Warburton Foster as a director on 28 February 2019
10 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-10
  • GBP 100