Advanced company searchLink opens in new window

FLIGHT TECH LTD

Company number 12288077

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)
05 May 2023 CERTNM Company name changed hoops of fun LTD\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-04
05 May 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 May 2023
05 May 2023 TM01 Termination of appointment of a director
04 May 2023 PSC01 Notification of Wesley Mulroy as a person with significant control on 3 May 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 May 2023 TM01 Termination of appointment of Nuala Thornton as a director on 3 May 2023
04 May 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 3 May 2023
04 May 2023 AP01 Appointment of Mr Wesley Mulroy as a director on 3 May 2023
04 May 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 964 Ringwood Rd Bournemouth Dorset BH11 9LA on 4 May 2023
04 May 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 3 May 2023
14 Mar 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Nov 2022 AP01 Appointment of Mrs Nuala Thornton as a director on 8 November 2022
10 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
10 Nov 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 November 2022
10 Nov 2022 PSC01 Notification of Nuala Thornton as a person with significant control on 8 November 2022
09 Nov 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2022
09 Nov 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 29 October 2022
09 Nov 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 29 October 2022
01 Nov 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 1 November 2022
01 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
29 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-29
  • GBP 1