Advanced company searchLink opens in new window

FIRST FLIGHT WIND LIMITED

Company number NI611390

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)
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 7,630,000
15 Sep 2014 AA Full accounts made up to 31 December 2013
14 May 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 7,210,000.00
11 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 6,610,000.00
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 February 2014
  • GBP 5,910,000.00
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 5,110,000
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 October 2013
  • GBP 4,630,000.00
26 Sep 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 CH01 Director's details changed for Mr Michael John Harper on 4 September 2013
13 Sep 2013 CH03 Secretary's details changed for Dominic James Hearth on 3 September 2013
13 Sep 2013 CH01 Director's details changed for Mr Christopher Alec Morgan on 3 September 2013
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 4,200,000
05 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 4,100,000
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 June 2013
  • GBP 3,450,000
22 May 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2,450,000
07 May 2013 AP01 Appointment of Thomas Brostrøm as a director
07 May 2013 TM01 Termination of appointment of Jesper Holst as a director
01 May 2013 AD01 Registered office address changed from Murray House Murray Street Belfast BT1 6DN on 1 May 2013
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,800,000
27 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Benjamin John Sykes on 13 November 2012
26 Oct 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
22 Oct 2012 SH10 Particulars of variation of rights attached to shares
22 Oct 2012 SH10 Particulars of variation of rights attached to shares