ALTERNATIVE AIRLINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Samuel Paul Argyle on 2025-05-16

View Document

29/07/2529 July 2025 NewChange of details for Mr Samuel Paul Argyle as a person with significant control on 2025-05-16

View Document

29/07/2529 July 2025 NewSatisfaction of charge 4 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 2 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 1 in full

View Document

04/04/254 April 2025 Group of companies' accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

16/04/2416 April 2024 Group of companies' accounts made up to 2023-10-31

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

06/01/246 January 2024 Director's details changed for Mr Samuel Paul Argyle on 2024-01-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/05/2311 May 2023 Registered office address changed from Suite 9a, Gatwick House, Peeks Brook Lane Horley Surrey RH6 9st United Kingdom to Suite 6F, Gatwick House Peeks Brook Lane Horley Surrey RH6 9st on 2023-05-11

View Document

26/04/2326 April 2023 Group of companies' accounts made up to 2022-10-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

25/11/2125 November 2021 Notification of Samuel Paul Argyle as a person with significant control on 2021-10-28

View Document

04/11/214 November 2021 Cessation of Paul Graham Argyle as a person with significant control on 2021-10-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/02/1919 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR SAMUEL PAUL ARGYLE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM SUITE 3B GATWICK HOUSE PEEKS BROOK LANE HORLEY SURREY RH6 9ST UNITED KINGDOM

View Document

19/03/1819 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/06/1716 June 2017 COMPANY NAME CHANGED FLIGHTDIRECTORS.COM LIMITED CERTIFICATE ISSUED ON 16/06/17

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM SUITE 4C GATWICK HOUSE PEEKS BROOK LANE HORLEY SURREY RH6 9ST ENGLAND

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

04/02/164 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM FLIGHTHOUSE FERNHILL ROAD HORLEY SURREY RH6 9SY

View Document

18/03/1518 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

09/01/159 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

29/01/1429 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

18/02/1318 February 2013 AUDITOR'S RESIGNATION

View Document

21/01/1321 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

03/02/123 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/01/1111 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BARBARA ARGYLE / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM ARGYLE / 11/01/2010

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR MELANIE THOMPSON

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY PHILIP POPE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP POPE

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: PO BOX 695 8 SALISBURY SQUARE LONDON EC4Y 8BB

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: FLIGHTHOUSE FERNHILL HORLEY SURREY RH6 9SY

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

17/01/0017 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: OCEAN HOUSE HAZELWICK AVENUE CRAWLEY WEST SUSSEX RH10 1NP

View Document

14/05/9914 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9911 May 1999 COMPANY NAME CHANGED FLIGHT DIRECTORS HOLDINGS LIMITE D CERTIFICATE ISSUED ON 12/05/99

View Document

13/01/9913 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 SHARES AGREEMENT OTC

View Document

21/03/9521 March 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED STEVTON (NO. 59) LIMITED CERTIFICATE ISSUED ON 20/04/94

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

31/03/9431 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/94

View Document

31/03/9431 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

31/03/9431 March 1994 £ NC 1000/100000 28/03/94

View Document

06/01/946 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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