FLEXII LTD - History of Changes


DateDescription
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-04-21 update statutory_documents CESSATION OF MAJAD HUSSAIN AS A PSC
2021-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAJAD HUSSAIN
2021-02-07 delete address 47 BRANSTON ROAD BURTON-ON-TRENT ENGLAND DE14 3BY
2021-02-07 insert address 5-6 APS INDUSTRIAL ESTATE WETMORE ROAD BURTON-ON-TRENT STAFFORSHIRE ENGLAND DE14 1PL
2021-02-07 update registered_address
2021-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 47 BRANSTON ROAD BURTON-ON-TRENT DE14 3BY ENGLAND
2021-01-20 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED SHAKIL
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-06-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2019-07-31
2019-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-06 update account_category DORMANT => null
2018-12-06 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-12-06 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-12-06 update company_status Active - Proposal to Strike off => Active
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-11-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-10-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-09-04 update statutory_documents FIRST GAZETTE
2017-11-07 delete address 141 HORNINGLOW STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1PG
2017-11-07 insert address 47 BRANSTON ROAD BURTON-ON-TRENT ENGLAND DE14 3BY
2017-11-07 update registered_address
2017-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 141 HORNINGLOW STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1PG
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-11-07 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-11-07 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-10-28 update statutory_documents 15/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-11-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-10-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-09-30 update statutory_documents 15/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-01-07 delete address 141 HORNINGLOW STREET BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 1PG
2014-01-07 insert address 141 HORNINGLOW STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1PG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2014-01-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-12-18 update statutory_documents 15/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-09-06 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-23 delete sic_code 5020 - Maintenance & repair of motors
2013-06-23 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-23 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-06-22 insert company_previous_name AUTOMOTIVE SERVICES SOLUTIONS GROUP LIMITED
2013-06-22 update name AUTOMOTIVE SERVICES SOLUTIONS GROUP LIMITED => FLEXII LTD
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-15 => 2013-06-30
2012-10-27 update statutory_documents 15/09/12 FULL LIST
2012-08-06 update statutory_documents COMPANY NAME CHANGED AUTOMOTIVE SERVICES SOLUTIONS GROUP LIMITED CERTIFICATE ISSUED ON 06/08/12
2012-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 28A ALL SAINTS ROAD BURTON ON TRENT STAFFS DE14 3LS UNITED KINGDOM
2011-11-18 update statutory_documents 15/09/11 FULL LIST
2010-09-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION