About

Registered Number: 06107479
Date of Incorporation: 15/02/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Aztec 160 Aztec West, Almondsbury, Bristol, BS32 4TU,

 

Based in Bristol, Flexible Process Consultants Ltd was founded on 15 February 2007. Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for Flexible Process Consultants Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Benjamin Peter 26 November 2019 - 1
MELKSHAM, Simon Mark 01 February 2020 - 1
RAYNER, Roger David 05 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RAYNER, Gabriela Barbara 18 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
SH08 - Notice of name or other designation of class of shares 13 July 2020
SH01 - Return of Allotment of shares 13 July 2020
RESOLUTIONS - N/A 11 June 2020
RESOLUTIONS - N/A 04 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2020
SH19 - Statement of capital 04 May 2020
CAP-SS - N/A 04 May 2020
CS01 - N/A 17 February 2020
AP01 - Appointment of director 14 February 2020
AAMD - Amended Accounts 03 February 2020
RESOLUTIONS - N/A 27 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2020
SH19 - Statement of capital 27 January 2020
CAP-SS - N/A 27 January 2020
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 09 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
PSC09 - N/A 21 February 2018
AA - Annual Accounts 27 October 2017
AD01 - Change of registered office address 11 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 15 February 2017
SH01 - Return of Allotment of shares 15 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 27 October 2014
AA01 - Change of accounting reference date 02 April 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 12 March 2013
RESOLUTIONS - N/A 13 December 2012
SH01 - Return of Allotment of shares 13 December 2012
CC04 - Statement of companies objects 13 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 20 March 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
287 - Change in situation or address of Registered Office 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
CERTNM - Change of name certificate 30 August 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
225 - Change of Accounting Reference Date 13 April 2007
RESOLUTIONS - N/A 08 March 2007
RESOLUTIONS - N/A 08 March 2007
RESOLUTIONS - N/A 08 March 2007
NEWINC - New incorporation documents 15 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.