Advanced company searchLink opens in new window

FLEXI OUTSOURCING LIMITED

Company number SC602498

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)
06 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 May 2023 AD01 Registered office address changed from 10 Nithsdale Drive Glasgow G41 2PN Scotland to Ground Left 10 Nithsdale Drive Glasgow G41 2PN on 1 May 2023
28 Mar 2023 AD01 Registered office address changed from Clyde Office West George Street 2nd Floor Glasgow G2 1BP Scotland to 10 Nithsdale Drive Glasgow G41 2PN on 28 March 2023
28 Mar 2023 AP01 Appointment of Florin Suteu as a director on 23 March 2023
26 May 2022 CH01 Director's details changed for Mr Usman Khan on 25 May 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
20 May 2022 PSC07 Cessation of Raakesh Khan as a person with significant control on 15 April 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 May 2022 PSC01 Notification of Usman Khan as a person with significant control on 15 April 2022
13 May 2022 AP01 Appointment of Mr Usman Khan as a director on 15 April 2022
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
15 Apr 2022 PSC07 Cessation of Bilal Javed as a person with significant control on 15 April 2022
15 Apr 2022 TM01 Termination of appointment of Bilal Javed as a director on 15 April 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
21 Feb 2022 PSC01 Notification of Bilal Javed as a person with significant control on 21 January 2022
21 Feb 2022 AP01 Appointment of Mr Bilal Javed as a director on 21 January 2022
21 Feb 2022 TM01 Termination of appointment of Raakesh Khan as a director on 21 January 2022
23 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 AD01 Registered office address changed from (Suite J) Unit 1 Maxwell Building Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to Clyde Office West George Street 2nd Floor Glasgow G2 1BP on 10 June 2021