- Company Overview for FLIGHT AVIONICS LIMITED (02169161)
- Filing history for FLIGHT AVIONICS LIMITED (02169161)
- People for FLIGHT AVIONICS LIMITED (02169161)
- Charges for FLIGHT AVIONICS LIMITED (02169161)
- More for FLIGHT AVIONICS LIMITED (02169161)
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) |
---|---|---|---|
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
12 Sep 2017 | PSC01 | Notification of Rudi Tom Kristian Barman as a person with significant control on 30 June 2016 | |
12 Sep 2017 | PSC01 | Notification of John Martin Barman as a person with significant control on 30 June 2016 | |
29 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
10 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH01 | Director's details changed for Rudi Tom Kristian Barman on 1 January 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
10 Mar 2015 | TM01 | Termination of appointment of John Martin Barman as a director on 4 March 2015 | |
14 Jan 2015 | AP01 | Appointment of John Martin Barman as a director on 1 January 2015 | |
14 Jan 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | AD01 | Registered office address changed from 531Denby Dale Road West Calder Grove Wakefield WF4 3ND on 16 April 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Rudi Tom Kristian Barman on 2 January 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Penelope Jane Barman on 28 February 2012 | |
28 Mar 2012 | CH03 | Secretary's details changed for Penelope Jane Barman on 28 February 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued |