Advanced company searchLink opens in new window

ELECTROFLIGHT LTD

Company number 07485539

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)
06 Mar 2019 AP01 Appointment of Mr Francis Benedict Hornak as a director on 5 March 2019
06 Feb 2019 CS01 31/01/19 Statement of Capital gbp 37.5
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/07/2019.
11 Jan 2019 TM01 Termination of appointment of Steven Brett Jones as a director on 31 December 2018
04 Dec 2018 CH01 Director's details changed for Mr Steven Brett Jones on 4 December 2018
03 Dec 2018 CH01 Director's details changed for Mr Steven Brett Jones on 15 March 2014
25 Oct 2018 CH01 Director's details changed for Mr Steven Brett Jones on 31 March 2014
05 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
05 Mar 2018 AD01 Registered office address changed from Targett Aviation Ltd Bristol & Glos Gliding Club Nympsfield,Nr Stonehouse, Glos Gloucestershire GL10 3TX to Hangar Se45 Gloucestershire Airport Staverton Gloucestershire GL51 6SP on 5 March 2018
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/07/2019.
01 Dec 2017 TM01 Termination of appointment of Nicolas Victor Sills as a director on 30 November 2017
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/07/2019.
01 Feb 2017 CH01 Director's details changed for Mr Roger Halliday Targett on 1 February 2017
06 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 37.50
24 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 33.4
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 33.4
18 Feb 2016 SH02 Sub-division of shares on 17 December 2015
18 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 33.40
08 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 30
04 Nov 2014 TM02 Termination of appointment of Martine Elaine Olds as a secretary on 23 September 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30