INTERFLIGHT TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-07-16 with updates

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Compulsory strike-off action has been suspended

View Document

28/09/2428 September 2024 Compulsory strike-off action has been suspended

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2128 October 2021 Registered office address changed from Main Terminal Hangar Main Road Biggin Hill Westerham TN16 3BH England to Hangar 503 Churchill Way Biggin Hill Westerham TN16 3BN on 2021-10-28

View Document

15/10/2115 October 2021 Termination of appointment of Mario Anthony James Fulgoni as a director on 2021-09-14

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR SAM HEATHER

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEACH

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART PITT / 25/07/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEE SUGDEN / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENIS STEPHEN LEACH / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAM HEATHER / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHRISTOPHER BOWMAN / 25/07/2019

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR BEN BANDA

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

03/10/183 October 2018 Registered office address changed from , Millbank House 171-185 Ewell Road, Surbiton, Surrey, KT6 6AP to Hangar 503 Churchill Way Biggin Hill Westerham TN16 3BN on 2018-10-03

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM MILLBANK HOUSE 171-185 EWELL ROAD SURBITON SURREY KT6 6AP

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED BEN KONDWANI BANDA

View Document

15/02/1815 February 2018 ADOPT ARTICLES 29/01/2018

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086122950002

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086122950001

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LEACH

View Document

06/11/176 November 2017 SECRETARY APPOINTED OMAR SAEED

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED LEE SUGDEN

View Document

07/07/177 July 2017 DIRECTOR APPOINTED SAM HEATHER

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MASEY

View Document

13/10/1613 October 2016 CURREXT FROM 31/07/2016 TO 31/01/2017

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 SECRETARY APPOINTED CHRISTINE JENNIFER LEACH

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR JUSTIN CHRISTOPHER BOWMAN

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED STEWART PITT

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF

View Document

17/06/1617 June 2016 Registered office address changed from , Centrum House 36 Station Road, Egham, Surrey, TW20 9LF to Hangar 503 Churchill Way Biggin Hill Westerham TN16 3BN on 2016-06-17

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MASEY

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER DENIS STEPHEN LEACH

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED SIMON PETER MASEY

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BATTY

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Registered office address changed from , Heathrow Business Centre 65 High Street, Egham, TW20 9EY to Hangar 503 Churchill Way Biggin Hill Westerham TN16 3BN on 2015-08-28

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM TW20 9EY

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/07/1316 July 2013 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