About

Registered Number: 04388217
Date of Incorporation: 06/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Suite 1 The Maltings, Bridge Street, Hitchin, Hertfordshire, SG5 2DE,

 

Having been setup in 2002, Flip Solutions Ltd have registered office in Hertfordshire. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAWSON, Victoria Emelye 06 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 23 December 2019
PSC04 - N/A 07 October 2019
CH01 - Change of particulars for director 07 October 2019
CS01 - N/A 21 March 2019
PSC01 - N/A 21 March 2019
PSC04 - N/A 21 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 10 March 2015
CH03 - Change of particulars for secretary 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 15 July 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 27 March 2014
CH03 - Change of particulars for secretary 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 07 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 22 March 2010
RESOLUTIONS - N/A 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
123 - Notice of increase in nominal capital 24 August 2009
123 - Notice of increase in nominal capital 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 18 August 2008
AA - Annual Accounts 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
363a - Annual Return 09 April 2008
CERTNM - Change of name certificate 07 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 10 May 2005
AA - Annual Accounts 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
363a - Annual Return 10 May 2004
AA - Annual Accounts 15 January 2004
363a - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
287 - Change in situation or address of Registered Office 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.