- Company Overview for FLAGSHIP AERO ENGINEERING LIMITED (SC470101)
- Filing history for FLAGSHIP AERO ENGINEERING LIMITED (SC470101)
- People for FLAGSHIP AERO ENGINEERING LIMITED (SC470101)
- More for FLAGSHIP AERO ENGINEERING LIMITED (SC470101)
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) |
---|---|---|---|
02 Jan 2024 | AD01 | Registered office address changed from Sentinel House 52 Young Street Wishaw Lanarkshire ML2 8HJ to 30 Coltness Road Wishaw ML2 7ED on 2 January 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
28 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
17 Feb 2018 | PSC01 | Notification of John Reilly as a person with significant control on 21 February 2017 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
08 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 May 2015 | AP01 | Appointment of Ms Margaret Stewart as a director on 20 May 2015 | |
21 May 2015 | AP01 | Appointment of Mr Allan Macdonald Wardrope as a director on 20 April 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|