FIRST CHOICE INFLIGHT SOLUTIONS LTD

Company Documents

DateDescription
12/02/2512 February 2025 Secretary's details changed for Mr Christopher Howard Bell on 2025-01-25

View Document

12/02/2512 February 2025 Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS to 54a Church Road Ashford Middlesex TW15 2TS on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Christopher Howard Bell on 2025-01-25

View Document

24/12/2424 December 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Change of details for Mr Colin Whittaker as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

03/02/223 February 2022 Director's details changed for Mr Colin Whittaker on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM C/O C/O ASHWELLS ASSOCIATES LIMITED 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS

View Document

20/02/1520 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM C/O ASHWELLS ASSOCIATES LIMITED 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1129 October 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITTAKER / 25/01/2010

View Document

08/03/108 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 37 ARMSTRONG ROAD, ENGLEFIELD GREEN, EGHAM SURREY TW20 0RW

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD BELL / 14/12/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD BELL / 14/12/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/11/0824 November 2008 PREVEXT FROM 31/01/2008 TO 28/02/2008

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 287 STAINES RD BEDFONT TW14 9HF

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • SMLS PROPERTIES LTD


  • 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