Company NameFlash Out Ltd
DirectorHeidi Elizabeth Symington
Company StatusActive
Company Number04778836
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Heidi Elizabeth Symington
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Secretary NameMr Reginald Peter Clare
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Navigation Drive
Glen Parva
Leicester
Leicestershire
LE2 9TB

Location

Registered Address146 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mrs Heidi Oldershaw
100.00%
Ordinary

Financials

Year2014
Net Worth£2,161
Cash£199
Current Liabilities£1,622

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
7 July 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 July 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 July 2018Registered office address changed from 16 Leicester Road Blaby Leicester LE8 4GQ to 146 New London Road Chelmsford CM2 0AW on 12 July 2018 (1 page)
12 July 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
12 July 2018Change of details for Miss Heidi Elizabeth Oldershaw as a person with significant control on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Miss Heidi Elizabeth Oldershaw on 12 July 2018 (2 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Director's details changed for Heidi Elizabeth Oldershaw on 4 June 2014 (2 pages)
4 June 2015Director's details changed for Heidi Elizabeth Oldershaw on 4 June 2014 (2 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Director's details changed for Heidi Elizabeth Oldershaw on 4 June 2014 (2 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Heidi Elizabeth Oldershaw on 28 May 2010 (2 pages)
9 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Heidi Elizabeth Oldershaw on 28 May 2010 (2 pages)
28 April 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
28 April 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
22 September 2009Registered office changed on 22/09/2009 from riverside house riverside court wharf way glen parva leicestershire LE2 9TF (1 page)
22 September 2009Registered office changed on 22/09/2009 from riverside house riverside court wharf way glen parva leicestershire LE2 9TF (1 page)
8 August 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
8 August 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
25 June 2008Appointment terminated secretary reginald clare (1 page)
25 June 2008Return made up to 28/05/08; full list of members (3 pages)
25 June 2008Appointment terminated secretary reginald clare (1 page)
25 June 2008Return made up to 28/05/08; full list of members (3 pages)
16 April 2008Compulsory strike-off action has been discontinued (1 page)
16 April 2008Compulsory strike-off action has been discontinued (1 page)
15 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
15 April 2008Total exemption full accounts made up to 31 May 2005 (11 pages)
15 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
15 April 2008Total exemption full accounts made up to 31 May 2005 (11 pages)
15 April 2008Total exemption full accounts made up to 31 May 2006 (11 pages)
15 April 2008Total exemption full accounts made up to 31 May 2006 (11 pages)
10 April 2008Director's change of particulars / heidi dubey / 10/04/2008 (2 pages)
10 April 2008Return made up to 28/05/07; full list of members (3 pages)
10 April 2008Return made up to 28/05/07; full list of members (3 pages)
10 April 2008Director's change of particulars / heidi dubey / 10/04/2008 (2 pages)
10 March 2008Return made up to 28/05/06; full list of members (3 pages)
10 March 2008Return made up to 28/05/06; full list of members (3 pages)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2005Return made up to 28/05/05; full list of members (6 pages)
15 August 2005Return made up to 28/05/05; full list of members (6 pages)
17 May 2005Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2005Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
20 April 2005Registered office changed on 20/04/05 from: 220 narborough road leicester leicestershire LE3 2AN (1 page)
20 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
20 April 2005Registered office changed on 20/04/05 from: 220 narborough road leicester leicestershire LE3 2AN (1 page)
28 May 2003Incorporation (12 pages)
28 May 2003Incorporation (12 pages)