General information

Name:

Flexnet Systems Ltd

Office Address:

Cooper Buildings Sheffield Technology Parks Arundel Street S1 2NS Sheffield

Number: 06651122

Incorporation date: 2008-07-21

Dissolution date: 2020-11-03

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 signifies the founding of Flexnet Systems Limited, a firm that was situated at Cooper Buildings Sheffield Technology Parks, Arundel Street, Sheffield. The company was started on Mon, 21st Jul 2008. The registered no. was 06651122 and the post code was S1 2NS. It had been operating on the British market for twelve years up until Tue, 3rd Nov 2020. It has operated under three different names. Its first name, Flexnet Systems, was changed on Tue, 1st Mar 2011 to 4eyez. The current name is used since 2018, is Flexnet Systems Limited.

The following firm had one director: Craig P. who was managing it from Wed, 16th Mar 2011 to dissolution date on Tue, 3rd Nov 2020.

Craig B. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Flexnet Systems Limited 2018-04-05
  • 4eyez Limited 2011-03-01
  • Flexnet Systems Limited 2008-07-21

Financial data based on annual reports

Company staff

Craig P.

Role: Director

Appointed: 16 March 2011

Latest update: 30 October 2023

People with significant control

Craig B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 28 April 2018
Confirmation statement last made up date 14 April 2017
Annual Accounts 12 August 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 12 August 2012
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 July 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 23 May 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 25 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
12
Company Age

Similar companies nearby

Closest companies