FLEXENERGY LIMITED: Filings
Overview
| Company Name | FLEXENERGY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC219438 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for FLEXENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Apr 23, 2024 | 3 pages | AD01 | ||||||||||
Termination of appointment of Janice Wightman as a director on Apr 11, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Ccw Secretaries Limited as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Pre Insulated Pipes Limited as a person with significant control on Dec 05, 2019 | 4 pages | PSC02 | ||||||||||
Cessation of Ian Wightman as a person with significant control on Dec 05, 2019 | 3 pages | PSC07 | ||||||||||
Cessation of Janice Wightman as a person with significant control on Dec 05, 2019 | 3 pages | PSC07 | ||||||||||
Registration of charge SC2194380002, created on Dec 05, 2019 | 16 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 54 Nasmyth Road Glenrothes Fife KY6 2SD to Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF on Feb 01, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from Crescent House Carnegie Campus Dunfermline KY11 8GR to 54 Nasmyth Road Glenrothes Fife KY6 2SD on Jan 29, 2019 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0