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)
16 May 2014 AAMD Amended accounts made up to 31 July 2013
13 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 150,000
13 May 2014 TM01 Termination of appointment of George Maguire as a director
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Apr 2014 TM01 Termination of appointment of George Maguire as a director
10 Oct 2013 TM01 Termination of appointment of Clive Wilkinson as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
22 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
17 Aug 2012 AD01 Registered office address changed from 49 Brize Norton Road Minster Lovell Witney Oxfordshire OX29 0SG on 17 August 2012
18 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Jun 2011 AP01 Appointment of Mr George Graham Maguire as a director
02 Jun 2011 TM01 Termination of appointment of Peter Milner as a director
04 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Mr Peter Anthony Milner on 21 March 2011
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Aug 2010 AAMD Amended accounts made up to 31 July 2009
10 Jun 2010 AP01 Appointment of Mr Peter Anthony Milner as a director
10 May 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Carole Ann Harris on 22 March 2010
10 May 2010 CH01 Director's details changed for Raymond David Mark Harris on 22 March 2010
10 May 2010 CH01 Director's details changed for Gary Peter Jones on 22 March 2010
10 May 2010 CH01 Director's details changed for Clive Stuart Wilkinson on 22 March 2010
10 May 2010 CH01 Director's details changed for James Stuart Mactavish on 22 March 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009