FIRST CHOICE INFLIGHT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Secretary's details changed for Mr Christopher Howard Bell on 2025-01-25 |
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 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
12/02/2512 February 2025 | Director's details changed for Mr Christopher Howard Bell on 2025-01-25 |
24/12/2424 December 2024 | Micro company accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Micro company accounts made up to 2021-12-31 |
03/02/223 February 2022 | Change of details for Mr Colin Whittaker as a person with significant control on 2022-02-03 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
03/02/223 February 2022 | Director's details changed for Mr Colin Whittaker on 2022-02-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
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 |
20/02/1520 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
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 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/02/1222 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/10/1129 October 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/112 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
26/11/1026 November 2010 | PREVSHO FROM 28/02/2010 TO 31/01/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITTAKER / 25/01/2010 |
08/03/108 March 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 37 ARMSTRONG ROAD, ENGLEFIELD GREEN, EGHAM SURREY TW20 0RW |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD BELL / 14/12/2009 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD BELL / 14/12/2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
24/11/0824 November 2008 | PREVEXT FROM 31/01/2008 TO 28/02/2008 |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
06/02/086 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/02/086 February 2008 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 287 STAINES RD BEDFONT TW14 9HF |
06/02/086 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0721 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/0610 February 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/01/0625 January 2006 | DIRECTOR RESIGNED |
25/01/0625 January 2006 | SECRETARY RESIGNED |
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