Advanced company searchLink opens in new window

NORTH EAST FLIGHT ACADEMY LIMITED

Company number 11598196

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 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
06 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
28 Jan 2024 CH01 Director's details changed for Mr Rafaele Lenzi on 14 January 2024
12 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
16 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
12 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
27 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
15 Feb 2021 AP01 Appointment of Mr Rafaele Lenzi as a director on 6 February 2021
14 Feb 2021 AP01 Appointment of Mrs Tracy Virgo as a director on 6 February 2021
03 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 October 2019
03 Jan 2020 PSC07 Cessation of Ben Harrison as a person with significant control on 31 December 2019
03 Jan 2020 TM01 Termination of appointment of Ben Harrison as a director on 31 December 2019
01 Nov 2019 AD01 Registered office address changed from Samson Building Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BT United Kingdom to Newcastle International Airport Southside Newcastle upon Tyne NE13 8BT on 1 November 2019
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
28 May 2019 CH01 Director's details changed for Lord John Arthur Stevens on 23 May 2019
24 May 2019 PSC04 Change of details for Lord John Arthur Stevens as a person with significant control on 23 May 2019
24 May 2019 PSC04 Change of details for Ben Harrison as a person with significant control on 23 May 2019
24 May 2019 CH01 Director's details changed for Ben Harrison on 23 May 2019
22 May 2019 AD01 Registered office address changed from 29 Cartington Avenue Newcastle upon Tyne NE27 0PZ United Kingdom to Samson Building Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BT on 22 May 2019
01 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-01
  • GBP 100