FLEXPOINT LTD - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Accounts. Accounts type micro entity. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Address. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. Change date: 2022-08-03. New address: Hatherlow Alan Drive Hale Altrincham WA15 0LR. 2022-08-03 View Report
Accounts. Accounts type micro entity. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-10-01 View Report
Accounts. Accounts type micro entity. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Accounts. Accounts type total exemption full. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. Change date: 2019-03-06. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. 2019-03-06 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-10-11 View Report
Accounts. Accounts type total exemption full. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Accounts. Accounts type total exemption small. 2016-11-23 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type total exemption small. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type total exemption small. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type total exemption small. 2014-03-24 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Accounts. Accounts type small. 2013-03-13 View Report
Annual return. With made up date full list shareholders. 2012-10-12 View Report
Officers. Officer name: Jonathan Green. 2012-10-12 View Report
Accounts. Accounts type small. 2012-03-19 View Report
Annual return. With made up date full list shareholders. 2011-11-09 View Report
Officers. Officer name: Miss Joanna Green. Change date: 2011-10-04. 2011-10-04 View Report
Officers. Change date: 2011-10-04. Officer name: Jonathan Green. 2011-10-04 View Report
Accounts. Accounts type small. 2011-03-28 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Officers. Change date: 2010-01-01. Officer name: Miss Joanna Green. 2010-10-19 View Report
Accounts. Accounts type total exemption small. 2010-06-18 View Report
Annual return. With made up date full list shareholders. 2009-11-24 View Report
Incorporation. Memorandum articles. 2009-09-23 View Report
Resolution. Description: Resolutions. 2009-09-23 View Report
Accounts. Accounts type small. 2009-04-28 View Report
Annual return. Legacy. 2008-12-27 View Report
Annual return. Legacy. 2008-01-15 View Report
Accounts. Accounts type total exemption small. 2007-05-03 View Report
Annual return. Legacy. 2006-12-11 View Report
Accounts. Accounts type total exemption small. 2006-05-04 View Report
Annual return. Legacy. 2005-10-31 View Report
Accounts. Accounts type total exemption small. 2005-04-18 View Report
Annual return. Legacy. 2004-10-04 View Report
Accounts. Accounts type small. 2004-07-26 View Report
Address. Description: Registered office changed on 11/03/04 from: 37 peter street manchester M2 5QD. 2004-03-11 View Report
Annual return. Legacy. 2003-09-19 View Report