Advanced company searchLink opens in new window

FLEXENERGY LIMITED

Company number SC219438

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)
24 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-22
23 Apr 2024 AD01 Registered office address changed from Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 23 April 2024
19 Apr 2024 TM01 Termination of appointment of Janice Wightman as a director on 11 April 2024
09 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary on 30 June 2023
30 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
14 Jan 2020 PSC02 Notification of Pre Insulated Pipes Limited as a person with significant control on 5 December 2019
14 Jan 2020 PSC07 Cessation of Ian Wightman as a person with significant control on 5 December 2019
14 Jan 2020 PSC07 Cessation of Janice Wightman as a person with significant control on 5 December 2019
24 Dec 2019 MR01 Registration of charge SC2194380002, created on 5 December 2019
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
01 Feb 2019 AD01 Registered office address changed from 54 Nasmyth Road Glenrothes Fife KY6 2SD to Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF on 1 February 2019
29 Jan 2019 AD01 Registered office address changed from Crescent House Carnegie Campus Dunfermline KY11 8GR to 54 Nasmyth Road Glenrothes Fife KY6 2SD on 29 January 2019
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015