FLEXNET SYSTEMS LIMITED



Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

05/04/185 April 2018 COMPANY NAME CHANGED 4EYEZ LIMITED CERTIFICATE ISSUED ON 05/04/18

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066511220001

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066511220001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
16/05/1616 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
27/05/1527 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
3 KENWOOD ROAD
SHEFFIELD
S7 1NP

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 3 KENWOOD ROAD SHEFFIELD S7 1NP

View Document

10/05/1410 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MANNING

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MANNING

View Document



06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN MANNING

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
04/07/134 July 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
21/05/1221 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CLEVELAND PACKER / 05/09/2011

View Document

31/07/1131 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR CRAIG CLEVELAND PACKER

View Document

01/03/111 March 2011 COMPANY NAME CHANGED FLEXNET SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

01/03/111 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1018 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/08/0914 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/07/0821 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company