Advanced company searchLink opens in new window

FLEXISS MANAGEMENT SERVICES LTD

Company number 11954108

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Sep 2024 TM01 Termination of appointment of Paul Lewis Whittaker as a director on 9 September 2024
17 Sep 2024 TM01 Termination of appointment of Alison Vivienne Elizabeth Hooley as a director on 9 September 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
01 May 2024 PSC07 Cessation of Andrew John Wood as a person with significant control on 31 March 2024
01 May 2024 PSC02 Notification of Flexiss Group Limited as a person with significant control on 31 March 2024
01 May 2024 PSC07 Cessation of Michael Philip Wilson as a person with significant control on 31 March 2024
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 820
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
04 May 2023 AD01 Registered office address changed from 50a Alderley Road Wilmslow SK9 1NT England to Flexiss Group Brooke Court Lower Meadow Road Wilmslow SK9 3nd on 4 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
01 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates
02 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
04 May 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 AP01 Appointment of Mr Paul Whittaker as a director on 1 November 2020
10 Nov 2020 AP01 Appointment of Miss Alison Vivienne Elizabeth Hooley as a director on 1 November 2020
04 Nov 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 750
24 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 600
01 Apr 2020 SH10 Particulars of variation of rights attached to shares