AFFINITY FLYING SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Appointment of Mr Peter John Meffan as a director on 2025-02-10

View Document

15/11/2415 November 2024 Termination of appointment of Peter John Meffan as a director on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Paul Emmanuel Kahn as a director on 2024-11-15

View Document

12/11/2412 November 2024 Appointment of Mr Barry Robert Donohoe as a director on 2024-11-11

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

19/07/2419 July 2024 Full accounts made up to 2023-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

20/10/2220 October 2022 Appointment of Mr Paul Emmanuel Kahn as a director on 2022-10-19

View Document

20/10/2220 October 2022 Termination of appointment of Andrew Jonathan Barrie as a director on 2022-10-19

View Document

03/10/223 October 2022 Appointment of Mr Martin Clifford St John Fausset as a director on 2022-09-28

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of Reuven Alon as a director on 2022-09-28

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL KERRY / 15/08/2018

View Document

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JEFFREY USHER / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR PETER JOHN MEFFAN / 15/08/2018

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PUTNAM

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MR SIMON JEFFREY USHER

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098116560001

View Document

24/11/1524 November 2015 SECRETARY APPOINTED NICHOLAS RICHARD PUTNAM

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED ROBERT PAUL KERRY

View Document

13/11/1513 November 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED REUVEN AVRAHAM

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED ADI RAVIV

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR JAMES ARTHUR BARRETT

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED PETER JOHN (MARK) MEFFAN

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR PETER SMART

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

11/11/1511 November 2015 ADOPT ARTICLES 27/10/2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED REUVEN ALON

View Document

10/11/1510 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1528 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1528 October 2015 COMPANY NAME CHANGED TEARLAND LIMITED CERTIFICATE ISSUED ON 28/10/15

View Document

06/10/156 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company