Advanced company searchLink opens in new window

JETFLY AVIATION UK LTD

Company number 06920905

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)
13 Jan 2017 AP01 Appointment of Mr Eric Jean Houvenaghel as a director on 1 January 2017
13 Jan 2017 AP01 Appointment of Mr Maxime Jacques Ambroise Bouchard as a director on 1 January 2017
24 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 177,776
17 Jun 2016 AA Accounts for a small company made up to 31 December 2015
03 Jun 2016 CH03 Secretary's details changed for Mrs Joanna Mills on 3 June 2016
02 Jun 2016 TM02 Termination of appointment of Sophie Annick Hewertson as a secretary on 31 March 2016
02 Jun 2016 AP03 Appointment of Mrs Joanna Mills as a secretary on 31 March 2016
16 Aug 2015 CERTNM Company name changed ds aviation (uk) LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-06-11
03 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 177,776
20 Jun 2015 CONNOT Change of name notice
06 May 2015 AA Accounts for a small company made up to 31 December 2014
23 Sep 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
15 Aug 2014 MISC Section 519
04 Aug 2014 CH01 Director's details changed for Mr Edmund Scambler Hewertson on 1 August 2014
04 Aug 2014 CH01 Director's details changed for Mr Edmund Scambler Hewwetson on 1 August 2014
04 Aug 2014 TM02 Termination of appointment of Lesley Muddiman as a secretary on 4 August 2014
04 Aug 2014 AP03 Appointment of Mrs Sophie Annick Hewertson as a secretary on 1 August 2014
04 Aug 2014 AD01 Registered office address changed from C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to Hangar 266 Bellman Road Aviation Park West, Bournemouth Int Airport Christchurch Dorset BH23 6NW on 4 August 2014
04 Aug 2014 AP01 Appointment of Mr Edmund Scambler Hewwetson as a director on 1 August 2014
04 Aug 2014 TM01 Termination of appointment of Pilatus (Bis) Limited as a director on 4 August 2014
04 Aug 2014 TM01 Termination of appointment of Stanley Reginald Jones as a director on 4 August 2014
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 177,776
15 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 160,000
30 May 2014 AA Accounts for a small company made up to 30 November 2013
24 Apr 2014 AD01 Registered office address changed from , C/O Accounts on Time Ltd, Basepoint Business Centre Unit 36 Aviation Park West, Enterprise Close, Christchurch, Dorset, BH23 6NX, England to Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ on 24 April 2014