FLIGHTCONTROL LIMITED

05124895
23 OLD ROAD ADDLESTONE ENGLAND KT15 1EW

Documents

Documents
Date Category Description Pages
03 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 3 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2023 accounts Annual Accounts 3 Buy now
12 Aug 2022 officers Appointment of director (Mr Ciaran Dara Hassett) 2 Buy now
12 Aug 2022 officers Termination of appointment of director (Trevor Arthur Dawson) 1 Buy now
26 Feb 2022 accounts Annual Accounts 3 Buy now
29 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 8 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2020 officers Appointment of director (Mr James Salford) 2 Buy now
26 Feb 2020 officers Appointment of secretary (Mr David Mark Webber) 2 Buy now
26 Feb 2020 officers Termination of appointment of director (Jeffrey Allen Toms) 1 Buy now
26 Feb 2020 officers Termination of appointment of secretary (Jeffrey Allen Toms) 1 Buy now
24 Feb 2020 accounts Annual Accounts 8 Buy now
14 Jan 2020 officers Appointment of director (Mr Alec Steven Mason) 2 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2020 officers Termination of appointment of director (Robin William Knight) 1 Buy now
25 Nov 2019 officers Appointment of director (Ms Gillian Coates) 2 Buy now
25 Nov 2019 officers Termination of appointment of director (Philippe Nitzer) 1 Buy now
07 Jun 2019 officers Change of particulars for director (Mr Jeffrey Allen Toms) 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 officers Change of particulars for director (Mr Philippe Nitzer) 2 Buy now
24 Feb 2019 accounts Annual Accounts 7 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2018 officers Change of particulars for director (Mr Jeffrey Allen Toms) 2 Buy now
21 May 2018 officers Change of particulars for director (Mr Philippe Nitzer) 2 Buy now
21 May 2018 officers Change of particulars for director (Trevor Arthur Dawson) 2 Buy now
26 Feb 2018 accounts Annual Accounts 8 Buy now
10 Nov 2017 officers Appointment of director (Mr David Mark Webber) 2 Buy now
31 May 2017 officers Change of particulars for director (Mr Robin William Knight) 2 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 7 Buy now
23 May 2016 annual-return Annual Return 10 Buy now
23 May 2016 officers Change of particulars for director (Mr Jeffrey Allen Toms) 2 Buy now
23 May 2016 officers Change of particulars for director (Mr Robin William Knight) 2 Buy now
16 Feb 2016 accounts Annual Accounts 7 Buy now
29 May 2015 annual-return Annual Return 10 Buy now
03 Mar 2015 officers Appointment of director (Mr Robin William Knight) 3 Buy now
24 Feb 2015 accounts Annual Accounts 7 Buy now
18 Feb 2015 officers Termination of appointment of director (David Shickle) 1 Buy now
30 May 2014 annual-return Annual Return 10 Buy now
18 Feb 2014 accounts Annual Accounts 7 Buy now
07 Jun 2013 annual-return Annual Return 10 Buy now
07 Jun 2013 officers Change of particulars for director (Trevor Arthur Dawson) 2 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
14 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2012 officers Termination of appointment of director (Simon Spevack) 1 Buy now
24 May 2012 annual-return Annual Return 11 Buy now
24 May 2012 officers Change of particulars for director (Mr Ian Geoffrey Robbins) 2 Buy now
24 May 2012 officers Termination of appointment of director (Alister Mccutchion) 1 Buy now
24 May 2012 officers Termination of appointment of director (Colin Blundell) 1 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
21 Feb 2012 officers Appointment of director (Mr Simon Alexander Spevack) 2 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 officers Appointment of director (Mr Ian Geoffrey Robbins) 2 Buy now
16 May 2011 annual-return Annual Return 11 Buy now
10 Dec 2010 accounts Annual Accounts 4 Buy now
17 May 2010 annual-return Annual Return 8 Buy now
17 May 2010 officers Change of particulars for director (Jeffrey Allen Toms) 2 Buy now
17 May 2010 officers Change of particulars for director (Alister Mccutchion) 2 Buy now
17 May 2010 officers Change of particulars for director (Mr Philippe Nitzer) 2 Buy now
17 May 2010 officers Change of particulars for director (Trevor Arthur Dawson) 2 Buy now
17 May 2010 officers Change of particulars for director (Nick Claxton) 2 Buy now
17 May 2010 officers Change of particulars for director (Mr Colin John Blundell) 2 Buy now
17 Mar 2010 accounts Annual Accounts 4 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2009 officers Director and secretary's change of particulars / jeffery toms / 18/05/2009 2 Buy now
18 May 2009 annual-return Return made up to 11/05/09; full list of members 7 Buy now
18 May 2009 officers Director's change of particulars / alister mccutchion / 18/05/2009 1 Buy now
27 Mar 2009 accounts Annual Accounts 3 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
12 Sep 2008 annual-return Return made up to 11/05/08; full list of members 7 Buy now
12 Sep 2008 officers Director appointed mr colin blundell 1 Buy now
12 Sep 2008 officers Director appointed mr philippe nitzer 1 Buy now
12 Sep 2008 address Location of register of members 1 Buy now
12 Sep 2008 officers Appointment terminated secretary mark alexander 1 Buy now
12 Sep 2008 address Registered office changed on 12/09/2008 from 23 the green epsom surrey KT17 3JS 1 Buy now
23 Jul 2008 officers Director appointed trevor arthur dawson 2 Buy now
01 Jul 2008 officers Appointment terminated director mark alexander 1 Buy now
01 Jul 2008 officers Director and secretary appointed jeffery allen toms 2 Buy now
01 Jul 2008 officers Director appointed alister mccutchion 2 Buy now
01 Jul 2008 officers Director appointed nick claxton 2 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from 105 albert road epsom surrey KT17 4EN 1 Buy now
02 Jul 2007 annual-return Return made up to 11/05/07; full list of members 7 Buy now
11 Nov 2006 accounts Annual Accounts 7 Buy now
10 May 2006 annual-return Return made up to 11/05/06; full list of members 7 Buy now
15 Sep 2005 accounts Annual Accounts 4 Buy now
15 Sep 2005 annual-return Return made up to 11/05/05; full list of members; amend 6 Buy now
06 Sep 2005 capital Ad 11/05/04--------- £ si 1@1 2 Buy now
24 Aug 2005 officers Secretary resigned 1 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
12 Aug 2005 address Location of register of members 1 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: c/o map partnership ground floor, goodyear house 52-56 osnaburgh street london NW1 3NS 1 Buy now
01 Aug 2005 officers New director appointed 2 Buy now