Advanced company searchLink opens in new window

FLE HOLDINGS LIMITED

Company number 05819100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
21 Mar 2019 CH01 Director's details changed for Mr Richard Basil-Jones on 1 January 2019
08 Mar 2019 AP01 Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019
26 Oct 2018 TM01 Termination of appointment of Andrew David Noble as a director on 23 October 2018
26 Oct 2018 AP01 Appointment of Mr Richard Basil-Jones as a director on 23 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
18 May 2018 PSC02 Notification of Ebiquity Plc as a person with significant control on 6 April 2016
15 Jan 2018 AP01 Appointment of Mr Andrew David Noble as a director on 31 December 2017
03 Jan 2018 TM01 Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017
03 Jan 2018 AP01 Appointment of Mr Mark John Sanford as a director on 31 December 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
30 May 2017 TM02 Termination of appointment of Andrew Watkins as a secretary on 26 May 2017
30 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
26 Oct 2016 TM01 Termination of appointment of Andrew William Beach as a director on 14 October 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4,000
21 Dec 2015 AA Full accounts made up to 30 April 2015
19 Aug 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
29 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,000
24 Nov 2014 AA Full accounts made up to 30 April 2014
14 Jul 2014 MR01 Registration of charge 058191000002, created on 7 July 2014
09 Jul 2014 MR04 Satisfaction of charge 1 in full
11 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,000
11 Jun 2014 AD02 Register inspection address has been changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom