Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Flextronics Global Services (Manchester) LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Nov 19, 2012)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
02026808
Record last updated
Thursday, October 20, 2022 9:09:58 PM UTC
Postal Code
WA4 4TQ
Charts
Visits
FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-3
2014-4
2020-2
2023-11
2024-1
2024-2
2024-3
2024-5
2024-6
2024-9
2024-10
2024-11
2025-1
0
1
2
3
4
5
6
Searches
FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2021-12
2024-1
0
1
2
3
Directors
Stephanie Anne Shaw
(born on Jun 26, 1965), 11 companies
Richard Anthony Foskin
(born on Jan 17, 1962), 6 companies
Micheal Meades
, 5 companies
Flex Limited Company
, 2 companies
David Stewart
(born on Jan 12, 1993), 357 companies
Mike Meades
, 2 companies
Angela Helen Bolton
, 5 companies
Filings
Document Type
Publication date
Download link
Registry
Mar 15, 2021
Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights
Registry
Mar 15, 2021
Resignation of 4 people: a woman, a person and 2 men
Registry
Mar 15, 2021
Appointment of a woman as Secretary
Registry
Jun 6, 2016
Appointment of a woman
Registry
Jun 6, 2016
Resignation of 4 people: a person, 2 men and a woman
Registry
Apr 6, 2016
Four appointments: a woman, 2 men and a person,: a woman, 2 men and a person
Registry
Oct 14, 2013
Appointment of a man as Director and General Manager
Registry
Aug 27, 2013
Annual return
Registry
Jan 30, 2013
Appointment of a man as Secretary
Registry
Jan 30, 2013
Resignation of one Secretary
Registry
Jan 29, 2013
Appointment of a man as Secretary
Registry
Dec 14, 2012
Appointment of a woman
Registry
Dec 14, 2012
Appointment of a woman as Director
Registry
Dec 14, 2012
Resignation of one Director
Financials
Nov 19, 2012
Annual accounts
Registry
Oct 18, 2012
Particulars of a mortgage or charge
Registry
Oct 16, 2012
Annual return
Registry
Mar 22, 2012
Miscellaneous document
Registry
Nov 25, 2011
Annual return
Registry
Nov 25, 2011
Change of particulars for director
Registry
Nov 25, 2011
Change of particulars for director 2026...
Registry
Nov 24, 2011
Change of registered office address
Financials
Oct 10, 2011
Annual accounts
Registry
Jun 1, 2011
Appointment of a woman as Secretary
Registry
Jun 1, 2011
Resignation of one Secretary
Financials
Dec 8, 2010
Annual accounts
Registry
Sep 7, 2010
Annual return
Financials
Nov 24, 2009
Annual accounts
Registry
Aug 26, 2009
Annual return
Registry
Jul 30, 2009
Change of accounting reference date
Financials
Jul 9, 2009
Annual accounts
Financials
Apr 3, 2009
Annual accounts 2026...
Registry
Aug 12, 2008
Annual return
Registry
Aug 11, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Aug 4, 2008
Appointment of a secretary
Registry
Aug 4, 2008
Change in situation or address of registered office
Registry
Aug 1, 2008
Resignation of a secretary
Registry
May 21, 2008
Resignation of a director
Registry
May 16, 2008
Appointment of a director
Registry
May 12, 2008
Resignation of a director
Registry
Apr 8, 2008
Change of name certificate
Registry
Apr 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 2026...
Registry
Apr 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 1, 2008
Declaration that part of the property or undertaking charges
Registry
Dec 20, 2007
Resignation of a director
Registry
Dec 20, 2007
Resignation of a director 2026...
Registry
Dec 20, 2007
Resignation of a director
Registry
Dec 20, 2007
Appointment of a director
Registry
Dec 20, 2007
Appointment of a director 2026...
Registry
Dec 20, 2007
Appointment of a director
Registry
Dec 20, 2007
Change in situation or address of registered office
Registry
Dec 20, 2007
Appointment of a director
Registry
Dec 12, 2007
Resignation of a secretary
Registry
Dec 12, 2007
Appointment of a secretary
Registry
Aug 18, 2007
Annual return
Financials
Aug 6, 2007
Annual accounts
Registry
Jul 15, 2007
Resignation of a director
Registry
Jul 15, 2007
Resignation of a director 2026...
Registry
Jul 15, 2007
Resignation of a director
Registry
Jul 15, 2007
Resignation of a director 2026...
Registry
Aug 25, 2006
Change in situation or address of registered office
Registry
Aug 22, 2006
Annual return
Financials
Jul 6, 2006
Annual accounts
Registry
Sep 1, 2005
Annual return
Registry
Aug 12, 2005
Alteration to memorandum and articles
Registry
Aug 12, 2005
Appointment of a director
Registry
Jul 23, 2005
Appointment of a director 2026...
Registry
Jul 15, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 15, 2005
Declaration of satisfaction in full or in part of a mortgage or charge 2026...
Registry
Jul 15, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Mar 9, 2005
Annual accounts
Registry
Feb 10, 2005
Particulars of a mortgage or charge
Registry
Oct 27, 2004
Resignation of a secretary
Registry
Oct 27, 2004
Annual return
Registry
Oct 27, 2004
Appointment of a director
Registry
Oct 27, 2004
Director's particulars changed
Registry
Oct 18, 2004
Appointment of a director
Registry
Oct 18, 2004
Resignation of a secretary
Financials
May 19, 2004
Annual accounts
Registry
Aug 22, 2003
Annual return
Financials
May 4, 2003
Annual accounts
Registry
Sep 3, 2002
Annual return
Financials
Apr 25, 2002
Annual accounts
Registry
Mar 9, 2002
Appointment of a director
Registry
Sep 24, 2001
Annual return
Registry
Aug 14, 2001
Resignation of a director
Financials
Feb 13, 2001
Annual accounts
Registry
Aug 15, 2000
Annual return
Financials
Jun 16, 2000
Annual accounts
Registry
Jun 15, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 15, 2000
Declaration of satisfaction in full or in part of a mortgage or charge 2026...
Registry
Jun 15, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 14, 1999
Annual return
Financials
Feb 24, 1999
Annual accounts
Registry
Sep 22, 1998
Annual return
Financials
Jun 19, 1998
Annual accounts
Registry
May 1, 1998
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Apr 11, 1998
Appointment of a director
Registry
Sep 26, 1997
Appointment of a director 2026...
Companies with similar name
Flextronics Global Holdings LP
Flextronics Global Finance Ltd
Flextronics Global Procurement Ltd
Manchester Global Services Ltd
Flextronics Global Finance Holdings Ltd
Flextronics Global Holdings II Ltd
Flextronics Europe Limited
Flextronics Uk Limited
Flextronics Design SL
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)