FLIGHTFORM (EDINBURGH) LIMITED

04029672
SCOT HOUSE MATFORD PARK ROAD MARSH BARTON TRADING ESTATE EXETER EX2 8AW

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 6 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 6 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 6 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 6 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2020 accounts Annual Accounts 6 Buy now
21 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 6 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 officers Termination of appointment of director (Peter Edwin Granados) 1 Buy now
03 Apr 2018 officers Termination of appointment of secretary (Peter Edwin Granados) 1 Buy now
18 Dec 2017 accounts Annual Accounts 6 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2016 accounts Annual Accounts 6 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2015 accounts Annual Accounts 6 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
01 Aug 2014 accounts Annual Accounts 6 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 6 Buy now
12 Jul 2013 annual-return Annual Return 4 Buy now
23 Jul 2012 accounts Annual Accounts 6 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
26 Aug 2011 accounts Annual Accounts 6 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
07 Oct 2010 accounts Annual Accounts 6 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 accounts Annual Accounts 7 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Peter Edwin Granados) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Nigel Clive Spokes) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Roger Owen Hancock) 2 Buy now
24 Nov 2009 officers Change of particulars for secretary (Mr Peter Edwin Granados) 1 Buy now
21 Jul 2009 annual-return Return made up to 10/07/09; full list of members 4 Buy now
23 Jan 2009 accounts Annual Accounts 7 Buy now
21 Jul 2008 annual-return Return made up to 10/07/08; full list of members 4 Buy now
21 Jul 2008 officers Director's change of particulars / roger hancock / 14/09/2007 1 Buy now
08 Jan 2008 accounts Annual Accounts 7 Buy now
20 Sep 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
03 Aug 2007 annual-return Return made up to 10/07/07; full list of members 2 Buy now
03 Aug 2007 officers Director resigned 1 Buy now
03 Aug 2007 officers Director resigned 1 Buy now
03 Aug 2007 officers Secretary resigned 1 Buy now
23 Oct 2006 accounts Annual Accounts 11 Buy now
16 Aug 2006 annual-return Return made up to 10/07/06; full list of members 3 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: flightform house halifax road, cressex business park, high wycombe buckinghamshire HP12 3SN 1 Buy now
16 Aug 2005 annual-return Return made up to 10/07/05; full list of members 7 Buy now
20 May 2005 accounts Annual Accounts 11 Buy now
04 Aug 2004 annual-return Return made up to 10/07/04; full list of members 7 Buy now
29 Apr 2004 accounts Annual Accounts 12 Buy now
01 Aug 2003 annual-return Return made up to 10/07/03; full list of members 7 Buy now
19 Jun 2003 accounts Annual Accounts 19 Buy now
08 Jun 2003 officers New director appointed 2 Buy now
23 May 2003 officers Director resigned 1 Buy now
02 Mar 2003 address Registered office changed on 02/03/03 from: the old courthouse, hughenden road, high wycombe buckinghamshire HP13 5DT 1 Buy now
08 Sep 2002 accounts Annual Accounts 11 Buy now
27 Jul 2002 annual-return Return made up to 10/07/02; full list of members 7 Buy now
09 Jul 2002 accounts Accounting reference date shortened from 31/07/02 to 31/12/01 1 Buy now
07 Aug 2001 annual-return Return made up to 10/07/01; full list of members 6 Buy now
31 Jul 2000 officers New director appointed 2 Buy now
31 Jul 2000 officers New director appointed 2 Buy now
31 Jul 2000 officers New secretary appointed 2 Buy now
31 Jul 2000 officers Director resigned 1 Buy now
31 Jul 2000 officers Secretary resigned 1 Buy now
10 Jul 2000 incorporation Incorporation Company 16 Buy now