AFFINITY FLYING SERVICES LIMITED

09811656
HANGAR 29 RAF CRANWELL SLEAFORD LINCOLNSHIRE NG34 8HB

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 47 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 accounts Annual Accounts 46 Buy now
20 Oct 2022 officers Appointment of director (Mr Paul Emmanuel Kahn) 2 Buy now
20 Oct 2022 officers Termination of appointment of director (Andrew Jonathan Barrie) 1 Buy now
03 Oct 2022 officers Appointment of director (Mr Martin Clifford St John Fausset) 2 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 officers Termination of appointment of director (Reuven Alon) 1 Buy now
14 Jul 2022 accounts Annual Accounts 45 Buy now
12 Jul 2022 incorporation Memorandum Articles 44 Buy now
30 May 2022 officers Termination of appointment of director (Peter Smart) 1 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 45 Buy now
01 Feb 2021 officers Appointment of secretary (Mr Nicholas David Goodier) 2 Buy now
01 Feb 2021 officers Termination of appointment of secretary (Simon Jeffrey Usher) 1 Buy now
06 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2021 officers Appointment of director (Mr Andrew Jonathan Barrie) 2 Buy now
04 Jan 2021 officers Termination of appointment of director (Robert Paul Kerry) 1 Buy now
21 Dec 2020 officers Change of particulars for director (Mr. Andrew Marino Goodwin) 2 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 officers Change of particulars for director (Mr Peter Smart) 2 Buy now
06 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jul 2020 officers Appointment of director (Mr Andrew Marino Goodwin) 2 Buy now
31 Jul 2020 officers Termination of appointment of director (James Arthur Barrett) 1 Buy now
01 Jun 2020 accounts Annual Accounts 46 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 40 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 officers Change of particulars for director (Robert Paul Kerry) 2 Buy now
15 Aug 2018 officers Change of particulars for director (Director Peter John Meffan) 2 Buy now
15 Aug 2018 officers Change of particulars for secretary (Mr Simon Jeffrey Usher) 1 Buy now
22 May 2018 accounts Annual Accounts 40 Buy now
01 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 34 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 officers Appointment of secretary (Mr Simon Jeffrey Usher) 2 Buy now
10 Oct 2016 officers Termination of appointment of secretary (Nicholas Richard Putnam) 1 Buy now
19 Apr 2016 mortgage Registration of a charge 4 Buy now
24 Nov 2015 officers Appointment of secretary (Nicholas Richard Putnam) 3 Buy now
19 Nov 2015 officers Appointment of director (Robert Paul Kerry) 3 Buy now
13 Nov 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Nov 2015 resolution Resolution 44 Buy now
11 Nov 2015 officers Appointment of director (Mr Peter Smart) 3 Buy now
11 Nov 2015 officers Appointment of director (Peter John (Mark) Meffan) 3 Buy now
11 Nov 2015 officers Appointment of director (Mr James Arthur Barrett) 3 Buy now
11 Nov 2015 officers Appointment of director (Adi Raviv) 3 Buy now
11 Nov 2015 officers Appointment of director (Reuven Avraham) 3 Buy now
11 Nov 2015 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
11 Nov 2015 officers Termination of appointment of director (Adrian Joseph Morris Levy) 2 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Nov 2015 officers Appointment of director (Reuven Alon) 3 Buy now
11 Nov 2015 officers Termination of appointment of director (David John Pudge) 2 Buy now
10 Nov 2015 capital Return of Allotment of shares 4 Buy now
28 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 2015 change-of-name Change Of Name Notice 2 Buy now
06 Oct 2015 incorporation Incorporation Company 56 Buy now