Advanced company searchLink opens in new window

FLEXIDUCTING.NET LIMITED

Company number SC533183

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 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
23 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2023 AA Total exemption full accounts made up to 30 September 2021
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 PSC04 Change of details for Mr Anna Fahnrich as a person with significant control on 20 October 2020
26 Sep 2022 AA01 Current accounting period shortened from 27 September 2021 to 26 September 2021
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 Apr 2021 PSC07 Cessation of Oliver Fahnrich as a person with significant control on 21 October 2020
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
29 Dec 2020 SH08 Change of share class name or designation
29 Dec 2020 SH06 Cancellation of shares. Statement of capital on 21 October 2020
  • GBP 50,000
29 Dec 2020 SH06 Cancellation of shares. Statement of capital on 21 October 2020
  • GBP 76,474
29 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
10 Sep 2020 TM01 Termination of appointment of Oliver Fahnrich as a director on 17 August 2020
23 Jun 2020 AA01 Previous accounting period shortened from 28 September 2019 to 27 September 2019
29 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 30 September 2018
21 Oct 2019 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 21 October 2019