FLEX INFORMATION TECHNOLOGY LIMITED

03520484
OUR WORKPLACE THE OLD TANNERY HENSINGTON ROAD WOODSTOCK OX20 1JL

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 officers Change of particulars for secretary (Mr Paul Owen Horseman) 1 Buy now
12 Jan 2024 accounts Annual Accounts 12 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 13 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2021 accounts Annual Accounts 12 Buy now
24 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2021 capital Return of Allotment of shares 3 Buy now
23 Sep 2021 capital Return of Allotment of shares 3 Buy now
22 Sep 2021 capital Return of Allotment of shares 3 Buy now
06 Jul 2021 officers Change of particulars for director (Mr Paul Owen Horseman) 2 Buy now
06 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2021 officers Change of particulars for director (Mrs Bridget Horseman) 2 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Mar 2021 accounts Annual Accounts 12 Buy now
20 Apr 2020 incorporation Memorandum Articles 28 Buy now
20 Apr 2020 resolution Resolution 1 Buy now
14 Apr 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
14 Apr 2020 capital Return of Allotment of shares 4 Buy now
09 Apr 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Apr 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Mar 2020 officers Appointment of director (Mr Geoff Parkins) 2 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2020 capital Return of Allotment of shares 3 Buy now
07 Nov 2019 accounts Annual Accounts 11 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2019 officers Change of particulars for director (Mr Paul Owen Horseman) 2 Buy now
01 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2018 officers Appointment of director (Mrs Bridget Horseman) 2 Buy now
25 Oct 2018 accounts Annual Accounts 11 Buy now
04 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 officers Termination of appointment of director (Peter William Mclaughlin) 1 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2017 accounts Annual Accounts 6 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Nov 2016 accounts Annual Accounts 6 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
13 Nov 2015 accounts Annual Accounts 6 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
10 Jul 2013 accounts Annual Accounts 6 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
22 Oct 2012 accounts Annual Accounts 6 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
13 Dec 2011 accounts Annual Accounts 6 Buy now
19 Apr 2011 annual-return Annual Return 5 Buy now
19 Nov 2010 accounts Annual Accounts 6 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 officers Change of particulars for director (Peter William Mclaughlin) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Paul Owen Horseman) 2 Buy now
09 Nov 2009 accounts Annual Accounts 6 Buy now
30 Mar 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
09 Dec 2008 accounts Annual Accounts 6 Buy now
14 Mar 2008 annual-return Return made up to 03/03/08; full list of members 4 Buy now
02 Nov 2007 accounts Annual Accounts 7 Buy now
26 Apr 2007 annual-return Return made up to 03/03/07; full list of members 2 Buy now
10 Jan 2007 accounts Annual Accounts 7 Buy now
05 May 2006 annual-return Return made up to 03/03/06; full list of members 2 Buy now
18 Aug 2005 accounts Annual Accounts 7 Buy now
09 Mar 2005 annual-return Return made up to 03/03/05; full list of members 2 Buy now
02 Feb 2005 accounts Annual Accounts 7 Buy now
07 Jun 2004 annual-return Return made up to 03/03/04; full list of members 7 Buy now
28 Jan 2004 accounts Annual Accounts 7 Buy now
27 Jun 2003 address Registered office changed on 27/06/03 from: home farm barn thrupp lane, radley abingdon oxfordshire OX14 3NG 1 Buy now
28 Apr 2003 annual-return Return made up to 03/03/03; full list of members 7 Buy now
18 Oct 2002 accounts Annual Accounts 6 Buy now
05 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2002 annual-return Return made up to 03/03/02; full list of members 6 Buy now
18 Jul 2001 accounts Annual Accounts 6 Buy now
17 May 2001 address Registered office changed on 17/05/01 from: mercer hammond 6 old station yard, abingdon oxfordshire OX14 3LD 1 Buy now
10 Apr 2001 annual-return Return made up to 03/03/01; full list of members 6 Buy now
05 Feb 2001 accounts Annual Accounts 4 Buy now
11 Oct 2000 officers Director resigned 1 Buy now
11 Oct 2000 capital Ad 01/10/00--------- £ si 1@1=1 £ ic 75/76 2 Buy now
04 Jul 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Mar 2000 annual-return Return made up to 03/03/00; full list of members 7 Buy now
23 Dec 1999 accounts Annual Accounts 5 Buy now
22 Mar 1999 officers New director appointed 2 Buy now
22 Mar 1999 annual-return Return made up to 03/03/99; full list of members 6 Buy now
05 Mar 1998 officers Secretary resigned 1 Buy now
05 Mar 1998 officers Director resigned 1 Buy now
05 Mar 1998 officers New director appointed 2 Buy now
05 Mar 1998 officers New director appointed 2 Buy now
05 Mar 1998 officers New secretary appointed 2 Buy now
05 Mar 1998 capital Ad 03/03/98--------- £ si 74@1=74 £ ic 1/75 2 Buy now
03 Mar 1998 incorporation Incorporation Company 14 Buy now