Advanced company searchLink opens in new window

DRONEFLIGHT LTD

Company number 07980914

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)
28 May 2024 AA Total exemption full accounts made up to 30 September 2023
05 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
26 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
18 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
14 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
25 Aug 2016 CH03 Secretary's details changed for Ms Margaret Barber on 25 August 2016
25 Aug 2016 CH01 Director's details changed for Mr Andrew Peter Griffiths on 25 August 2016
25 Aug 2016 AD01 Registered office address changed from 8 Mowbray House Olympic Way Richmond North Yorkshire DL10 4FB to Abbey Byres Abbey Lane Barnard Castle County Durham DL12 9TN on 25 August 2016
28 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 90
25 Feb 2016 MR01 Registration of charge 079809140001, created on 23 February 2016
21 Dec 2015 TM01 Termination of appointment of Graham Charles Mclean Dick as a director on 21 December 2015