This company is commonly known as Flatirons Solutions Limited. The company was founded 10 years ago and was given the registration number 08522764. The firm's registered office is in ELSTEAD. You can find them at Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey. This company's SIC code is 62090 - Other information technology service activities.
Name | : | FLATIRONS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08522764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom, GU8 6LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5755, Central Avenue Boulder, Boulder, United States, | Director | 08 June 2018 | Active |
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Director | 01 January 2024 | Active |
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Director | 25 February 2019 | Active |
Standard House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XE | Corporate Secretary | 09 May 2013 | Active |
5755, Central Avenue Boulder, Boulder, United States, | Director | 08 June 2018 | Active |
17671 Cowan Avenue, Suite 200, Irvine, United States, 92614 | Director | 29 January 2015 | Active |
4747, Table Mesa Drive, Boulder, Usa, 80305 | Director | 12 June 2013 | Active |
17671, Cowan Avenue, Suite 200, Irvine, Usa, 92614 | Director | 09 May 2013 | Active |
17671, Cowan Avenue, Suite 200, Irvine, United States, 92614 | Director | 09 May 2013 | Active |
Flatirons Norge As, Dyrmyrgt 35, Kongsberg, Norway, 3611 | Director | 29 January 2015 | Active |
Flatirons Solutions Inc, 5755 Central Avenue Boulder, Boulder, United States, | Director | 08 June 2018 | Active |
5755, Central Avenue Boulder, Boulder, United States, 80301 | Director | 25 February 2019 | Active |
Jouve S.A., 11, Boulevard De Sebastopol, Cs 70004, Paris, France, 75036 | Director | 10 July 2017 | Active |
Standard House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XE | Director | 31 October 2013 | Active |
Teleo Capital, Lp | ||
Notified on | : | 24 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 101 S Capital Blvd., 101 S Capital Blvd., Suite 610, Boise, United States, |
Nature of control | : |
|
Bruno Henry Emmanuel Verge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type small. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Accounts | Accounts with accounts type small. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.