FLIGHTFORM LIMITED - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-19 View Report
Accounts. Accounts type dormant. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type dormant. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2022-03-11 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Accounts. Accounts type dormant. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type dormant. 2020-01-05 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Persons with significant control. Change date: 2018-11-28. Psc name: Scot Group Holdings Ltd. 2019-03-12 View Report
Accounts. Accounts type dormant. 2019-01-05 View Report
Officers. Officer name: Peter Edwin Granados. Termination date: 2018-04-01. 2018-04-03 View Report
Officers. Officer name: Peter Edwin Granados. Termination date: 2018-04-01. 2018-04-03 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type dormant. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type dormant. 2016-12-28 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Address. New address: Scot House Matford Park Road Marsh Barton Trading Estate Exeter EX2 8AW. Change date: 2015-11-16. Old address: 12 Marsh Barton Road Marsh Barton Industrial Estate Exeter Devon EX2 8LW. 2015-11-16 View Report
Accounts. Accounts type dormant. 2015-11-04 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type dormant. 2014-08-01 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Accounts. Accounts type dormant. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type dormant. 2012-07-23 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Accounts. Accounts type dormant. 2011-08-26 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report
Accounts. Accounts type dormant. 2010-10-07 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Accounts. Accounts type dormant. 2010-01-15 View Report
Officers. Change date: 2009-11-24. Officer name: Mr Peter Edwin Granados. 2009-11-24 View Report
Officers. Officer name: Mr Roger Owen Hancock. Change date: 2009-11-24. 2009-11-24 View Report
Officers. Change date: 2009-11-24. Officer name: Mr Nigel Clive Spokes. 2009-11-24 View Report
Officers. Change date: 2009-11-24. Officer name: Mr Peter Edwin Granados. 2009-11-24 View Report
Officers. Change date: 2009-11-24. Officer name: Mr Peter Edwin Granados. 2009-11-24 View Report
Auditors. Auditors resignation company. 2009-11-19 View Report
Annual return. Legacy. 2009-03-10 View Report
Accounts. Accounts type full. 2009-01-28 View Report
Annual return. Legacy. 2008-06-20 View Report
Officers. Description: Director's change of particulars / roger hancock / 14/09/2007. 2008-03-27 View Report
Accounts. Accounts type full. 2008-01-08 View Report
Accounts. Legacy. 2007-07-30 View Report
Annual return. Legacy. 2007-03-13 View Report
Accounts. Accounts type full. 2006-10-23 View Report
Officers. Description: New director appointed. 2006-04-11 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-04-11 View Report