Flexeye Ltd (04852559) is a private limited with share capital incorporated on 31/07/2003 (22 years old) and registered in winslow, MK183AJ. The company operates under SIC code 62012 and is classified as Unknown.
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-09-2018
Resolution
Category:Resolution
Date:04-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2018
Resolution
Category:Resolution
Date:29-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2018
Resolution
Category:Resolution
Date:24-07-2017
Resolution
Category:Resolution
Date:24-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Capital Allotment Shares
Category:Capital
Date:20-07-2017
Capital Allotment Shares
Category:Capital
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Resolution
Category:Resolution
Date:01-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Move Registers To Sail Company With New Address
Category:Address
Date:26-08-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:26-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2014
Move Registers To Registered Office Company With New Address
Category:Address
Date:01-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Capital Allotment Shares
Category:Capital
Date:15-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-07-2013
Miscellaneous
Category:Miscellaneous
Date:10-04-2013
Resolution
Category:Resolution
Date:09-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2013
Change Of Name Notice
Category:Change Of Name
Date:11-03-2013
Resolution
Category:Resolution
Date:08-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2011
Move Registers To Sail Company
Category:Address
Date:17-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2011
Change Sail Address Company
Category:Address
Date:16-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2010
Legacy
Category:Mortgage
Date:20-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2010
Legacy
Category:Capital
Date:28-09-2009
Legacy
Category:Capital
Date:28-09-2009
Legacy
Category:Officers
Date:14-09-2009
Legacy
Category:Officers
Date:14-09-2009
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Capital
Date:11-08-2009
Resolution
Category:Resolution
Date:04-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2009
Legacy
Category:Officers
Date:23-04-2009
Legacy
Category:Officers
Date:12-03-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:22-12-2008
Legacy
Category:Capital
Date:11-09-2008
Legacy
Category:Annual Return
Date:11-09-2008
Miscellaneous
Category:Miscellaneous
Date:10-09-2008
Legacy
Category:Officers
Date:27-08-2008
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Capital
Date:06-06-2008
Legacy
Category:Capital
Date:19-05-2008
Resolution
Category:Resolution
Date:19-05-2008
Resolution
Category:Resolution
Date:19-05-2008
Legacy
Category:Capital
Date:13-03-2008
Legacy
Category:Capital
Date:20-02-2008
Memorandum Articles
Category:Incorporation
Date:11-02-2008
Resolution
Category:Resolution
Date:11-02-2008
Resolution
Category:Resolution
Date:11-02-2008
Legacy
Category:Accounts
Date:15-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2007
Legacy
Category:Annual Return
Date:21-08-2007
Resolution
Category:Resolution
Date:17-07-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:12-07-2007
Innovate Grants
1
This company received a grant of £60420.0 for Ergoeye: Operational Real-Time Assessment Of Ergonomics In Flexible Manufacturing. The project started on 01/09/2017 and ended on 31/05/2019.
Risk Assessment
not scored
International Score
Accounts
Typesmall company
Due Date31/12/2018
Filing Date22/12/2017
Latest Accounts31/03/2017
Trading Addresses
Wey Court West, Union Road, Farnham, Surrey, GU97PT
Robert Day And Company Limited, The Old Library, Winslow, Buckingham Mk18 3Aj, MK183AJRegistered