Advanced company searchLink opens in new window

FLIGHTLINE SUPPORT LIMITED

Company number 01654588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2018 TM01 Termination of appointment of Gary Peter Jones as a director on 7 September 2018
15 Jun 2018 AP01 Appointment of Mr Steven Simon Henning as a director on 14 June 2018
04 May 2018 AA Accounts for a small company made up to 31 July 2017
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
07 Dec 2017 TM01 Termination of appointment of Michael John Upson as a director on 1 December 2017
12 Jul 2017 TM01 Termination of appointment of Richard Alexander Lewis as a director on 10 July 2017
25 Apr 2017 AA Accounts for a small company made up to 31 July 2016
29 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
17 Mar 2017 CH01 Director's details changed for Gary Peter Jones on 1 March 2017
14 Nov 2016 TM01 Termination of appointment of Carole Ann Harris as a director on 1 November 2016
14 Nov 2016 TM01 Termination of appointment of Simon Edward Frederick Bingham as a director on 22 September 2016
14 Nov 2016 TM02 Termination of appointment of Carole Ann Harris as a secretary on 1 November 2016
04 Nov 2016 AP01 Appointment of Mr Michael John Upson as a director on 1 November 2016
03 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 150,000
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Mar 2016 AP01 Appointment of Mr George Graham Maguire as a director on 29 February 2016
18 Mar 2016 AP01 Appointment of Mr Simon Edward Frederick Bingham as a director on 29 February 2016
18 Mar 2016 TM01 Termination of appointment of James Stuart Mactavish as a director on 29 February 2016
08 Mar 2016 MR01 Registration of charge 016545880007, created on 29 February 2016
19 Feb 2016 MR04 Satisfaction of charge 4 in full
22 Jan 2016 MR04 Satisfaction of charge 6 in full
22 Jan 2016 MR04 Satisfaction of charge 5 in full
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 150,000
28 Nov 2014 AP01 Appointment of Mr Richard Alexander Lewis as a director on 1 November 2014