Background WavePink WaveYellow Wave

FLEX-R LIMITED (03984573)

FLEX-R LIMITED (03984573) is an active UK company. incorporated on 3 May 2000. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLEX-R LIMITED has been registered for 25 years.

Company Number
03984573
Status
active
Type
ltd
Incorporated
3 May 2000
Age
25 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEX-R LIMITED

FLEX-R LIMITED is an active company incorporated on 3 May 2000 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLEX-R LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03984573

LTD Company

Age

25 Years

Incorporated 3 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

RUBBERBOND ROOFING SYSTEMS LIMITED
From: 26 June 2000To: 19 June 2001
AIRDELL ROOFING SYSTEMS LIMITED
From: 5 June 2000To: 26 June 2000
TRIUMPH ROOFING SYSTEMS LIMITED
From: 3 May 2000To: 5 June 2000
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 18 May 2015To: 5 July 2018
, Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN
From: 3 May 2000To: 18 May 2015
Timeline

15 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Share Issue
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Auditors Resignation Company
12 November 2018
AUDAUD
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Auditors Resignation Company
18 January 2016
AUDAUD
Auditors Resignation Company
6 January 2016
AUDAUD
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 July 2015
RP04RP04
Move Registers To Sail Company With New Address
15 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 June 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
11 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
15 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 May 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
15 May 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
27 April 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
11 August 2008
225Change of Accounting Reference Date
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
30 April 2008
225Change of Accounting Reference Date
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
287Change of Registered Office
Legacy
23 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
27 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
17 August 2001
88(2)R88(2)R
Certificate Change Of Name Company
19 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2001
363aAnnual Return
Certificate Change Of Name Company
23 June 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2000
288bResignation of Director or Secretary
Incorporation Company
3 May 2000
NEWINCIncorporation