- Company Overview for DRONEFLIGHT LTD (07980914)
- Filing history for DRONEFLIGHT LTD (07980914)
- People for DRONEFLIGHT LTD (07980914)
- Charges for DRONEFLIGHT LTD (07980914)
- More for DRONEFLIGHT LTD (07980914)
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) |
---|---|---|---|
28 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
25 Aug 2016 | CH03 | Secretary's details changed for Ms Margaret Barber on 25 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Andrew Peter Griffiths on 25 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 8 Mowbray House Olympic Way Richmond North Yorkshire DL10 4FB to Abbey Byres Abbey Lane Barnard Castle County Durham DL12 9TN on 25 August 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Apr 2016 | AR01 | Annual return made up to 7 March 2016 with full list of shareholders | |
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 7 March 2016
|
|
25 Feb 2016 | MR01 | Registration of charge 079809140001, created on 23 February 2016 | |
21 Dec 2015 | TM01 | Termination of appointment of Graham Charles Mclean Dick as a director on 21 December 2015 |