Established in 2008, Flexible Engineered Solutions Holdings Ltd are based in Ashington, it's status is listed as "Active". Anderson, Robert is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Robert | 14 November 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 December 2019 | |
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 28 November 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 09 December 2015 | |
MR04 - N/A | 09 November 2015 | |
MR01 - N/A | 30 June 2015 | |
AA - Annual Accounts | 07 May 2015 | |
AR01 - Annual Return | 11 December 2014 | |
CH03 - Change of particulars for secretary | 11 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
AA - Annual Accounts | 16 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 11 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AR01 - Annual Return | 12 December 2013 | |
CH01 - Change of particulars for director | 12 December 2013 | |
CH01 - Change of particulars for director | 12 December 2013 | |
AA - Annual Accounts | 05 June 2013 | |
MG01 - Particulars of a mortgage or charge | 22 March 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 18 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2012 | |
AR01 - Annual Return | 02 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2012 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 03 December 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AR01 - Annual Return | 28 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2010 | |
AA - Annual Accounts | 10 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 March 2010 | |
RESOLUTIONS - N/A | 20 February 2009 | |
SA - Shares agreement | 20 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 February 2009 | |
123 - Notice of increase in nominal capital | 20 February 2009 | |
225 - Change of Accounting Reference Date | 20 February 2009 | |
NEWINC - New incorporation documents | 14 November 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2015 | Outstanding |
N/A |
Debenture | 21 March 2013 | Fully Satisfied |
N/A |