Flexisolar Limited (07072489) is a private limited with share capital incorporated on 11/11/2009 (16 years old) and registered in northampton, NN15JF. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.
Flexisolar limited is a retail company based out of manor farm low road fenstanton, huntingdon, united kingdom.
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-09-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-10-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-08-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:16-09-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Move Registers To Sail Company With New Address
Category:Address
Date:22-01-2018
Change Sail Address Company With New Address
Category:Address
Date:22-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:05-03-2013
Change Of Name Notice
Category:Change Of Name
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2012
Termination Director Company With Name
Category:Officers
Date:17-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:13-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2011
Legacy
Category:Mortgage
Date:15-10-2011
Capital Allotment Shares
Category:Capital
Date:26-08-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Termination Director Company
Category:Officers
Date:05-10-2010
Incorporation Company
Category:Incorporation
Date:11-11-2009
Innovate Grants
4
This company received a grant of £180103.0 for Smarthubs Demonstrator. The project started on 01/06/2018 and ended on 31/03/2022.
This company received a grant of £50000.0 for Large-Scale Solar Carports For Integrated Transport & Energy Systems. The project started on 01/11/2016 and ended on 31/01/2017.
+2 more grants available
Import / Export
Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date31/12/2019
Filing Date27/06/2018
Latest Accounts31/03/2018
Trading Addresses
Suite 500 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered