Advanced company searchLink opens in new window

FLIGHTSAFETY INTERNATIONAL U.K. LIMITED

Company number 03124686

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)
11 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
30 Sep 2024 TM01 Termination of appointment of Douglas Bradley Thress as a director on 18 September 2024
27 Sep 2024 AA Full accounts made up to 31 December 2023
05 Jan 2024 CH01 Director's details changed for Mr Daryl Francis Deacon on 19 May 2021
05 Jan 2024 CH01 Director's details changed for Mr David Richard Meikle on 11 August 2023
05 Jan 2024 CH01 Director's details changed for Mr Daryl Francis Deacon on 11 August 2023
05 Jan 2024 AD01 Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 5 January 2024
05 Jan 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 August 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
21 Sep 2023 AP01 Appointment of Mr Jeffrey Alan Downing as a director on 21 September 2023
21 Sep 2023 AP01 Appointment of Ms Barbara Gail Telek as a director on 21 September 2023
20 Sep 2023 TM01 Termination of appointment of Suzanne Marie West as a director on 30 June 2023
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
09 Nov 2022 AP03 Appointment of Ms Leigh Anne Williams as a secretary on 13 June 2022
09 Nov 2022 TM01 Termination of appointment of Patricia Marie Arundell-Lampe as a director on 8 November 2022
09 Nov 2022 TM01 Termination of appointment of Marie Batz Martin as a director on 13 June 2022
09 Nov 2022 AP01 Appointment of Mrs Suzanne Marie West as a director on 13 June 2022
09 Nov 2022 AP01 Appointment of Mr David Richard Meikle as a director on 13 June 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
22 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
30 Nov 2021 CH01 Director's details changed for Patricia Marie Arundell-Lampe on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 30 November 2021
19 May 2021 AP01 Appointment of Daryl Francis Deacon as a director on 18 May 2021