Company NameFlexible Solutionz Ltd
DirectorPaul Thomas
Company StatusActive
Company Number04474027
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Paul Thomas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Solomon Davies
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Cavendish Road
Salford
Lancashire
M7 4NB
Director NameSusan Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address103 Cavendish Road
Salford
Manchester
Lancashire
M7 4NB
Secretary NameElaine Benzecry
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Links Crescent
Prestwich
Manchester
Lancashire
M25 0GG
Director NameRebecca Race
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 February 2003)
RoleCompany Director
Correspondence AddressThe Whispers
2 South Drive Gatley
Cheadle
Cheshire
SK8 4JP
Secretary NamePaul Thomas
NationalityBritish
StatusResigned
Appointed03 July 2002(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 2003)
RoleCompany Director
Correspondence Address43 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QS
Secretary NameKarene Smith
NationalityBritish
StatusResigned
Appointed22 February 2003(7 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 02 November 2015)
RoleCivil Servant
Correspondence Address43 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QS

Contact

Websitewww.flexiblesolutionz.co.uk/
Email address[email protected]
Telephone01625 531114
Telephone regionMacclesfield

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Paul Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,853
Cash£12,870
Current Liabilities£31,947

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
5 July 2018Director's details changed for Paul Thomas on 5 July 2018 (2 pages)
5 July 2018Change of details for Mr Paul Thomas as a person with significant control on 2 June 2018 (2 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 July 2018Director's details changed for Paul Thomas on 3 July 2018 (2 pages)
5 July 2018Change of details for Mr Paul Thomas as a person with significant control on 5 July 2018 (2 pages)
3 July 2018Director's details changed for Paul Thomas on 3 July 2018 (2 pages)
7 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Termination of appointment of Karene Smith as a secretary on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Karene Smith as a secretary on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Karene Smith as a secretary on 2 November 2015 (1 page)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Paul Thomas on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Paul Thomas on 13 May 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 January 2010Registered office address changed from 43 Woodville Drive Marple Stockport Cheshire SK6 7QS on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from 43 Woodville Drive Marple Stockport Cheshire SK6 7QS on 26 January 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 August 2008Return made up to 01/07/08; full list of members (3 pages)
28 August 2008Return made up to 01/07/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 August 2007Return made up to 01/07/07; full list of members (2 pages)
20 August 2007Return made up to 01/07/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 August 2006Return made up to 01/07/06; full list of members (2 pages)
23 August 2006Return made up to 01/07/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 July 2005Return made up to 01/07/05; full list of members (2 pages)
20 July 2005Return made up to 01/07/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 July 2004Return made up to 01/07/04; full list of members (6 pages)
7 July 2004Return made up to 01/07/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
14 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: the whispers 2 south drive gatley cheadle cheshire SK8 4JP (1 page)
31 March 2003Registered office changed on 31/03/03 from: the whispers 2 south drive gatley cheadle cheshire SK8 4JP (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 103 cavendish road salford manchester lancashire M7 4NB (1 page)
12 July 2002Registered office changed on 12/07/02 from: 103 cavendish road salford manchester lancashire M7 4NB (1 page)
12 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
1 July 2002Incorporation (11 pages)
1 July 2002Incorporation (11 pages)