- Company Overview for FLY LLANBEDR LIMITED (08866828)
- Filing history for FLY LLANBEDR LIMITED (08866828)
- People for FLY LLANBEDR LIMITED (08866828)
- Charges for FLY LLANBEDR LIMITED (08866828)
- More for FLY LLANBEDR LIMITED (08866828)
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 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
01 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
06 Jun 2022 | MR01 | Registration of charge 088668280002, created on 6 June 2022 | |
25 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
07 Jun 2021 | AP01 | Appointment of Mr Paul Vernon as a director on 1 June 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
26 Apr 2021 | MR01 | Registration of charge 088668280001, created on 12 April 2021 | |
23 Feb 2021 | PSC01 | Notification of Paul Vernon as a person with significant control on 5 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 6 Avroe Crescent Blackpool FY4 2DP England to 49 Liverpool Road North Burscough Ormskirk L40 0SA on 12 November 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 49 Liverpool Road North Burscough Ormskirk L40 0SA England to 6 Avroe Crescent Blackpool FY4 2DP on 31 October 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Paul Vernon as a director on 16 April 2019 | |
16 Apr 2019 | PSC07 | Cessation of Paul Vernon as a person with significant control on 16 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 42 Lindsay Court New Road Lytham St. Annes FY8 2SR United Kingdom to 49 Liverpool Road North Burscough Ormskirk L40 0SA on 16 April 2019 | |
16 Apr 2019 | PSC01 | Notification of David Dunn as a person with significant control on 16 April 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr David Dunn as a director on 19 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Niel Alan Wild as a director on 19 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates |