BOEING UK TRAINING AND FLIGHT SERVICES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

22/09/2422 September 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

20/02/2320 February 2023 Register inspection address has been changed from Ernst & Young Llp 1 More London Place London SE1 2AF United Kingdom to 25 Victoria Street London SW1H 0EX

View Document

03/11/223 November 2022 Appointment of Maria Laine as a director on 2022-10-27

View Document

02/11/222 November 2022 Termination of appointment of Martin Eugene Donnelly as a director on 2022-10-27

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Mr Paul Michael Woodfield on 2021-10-22

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MARTIN PHILLIPS

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA GOLDER

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR APPOINTED HEATHER STEPHENS

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR PAUL MICHAEL WOODFIELD

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED SIR MARTIN EUGENE DONNELLY

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATSON

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED CHRISTOPHER JAMES WOLTER

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ZRUST

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD II

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BONE

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/141 October 2014 DIRECTOR APPOINTED SIR MICHAEL ANTHONY ARTHUR

View Document

31/07/1431 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY APPOINTED SIMON HOWARD JONES

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CATRON

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MARTYN ANTHONY TOWNSEND SMITH

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMEL SMITH

View Document

09/01/149 January 2014 DIRECTOR APPOINTED SIR ROGER BRIDGLAND BONE

View Document

09/01/149 January 2014 DIRECTOR APPOINTED THOMAS RONALD FLETCHER WATSON

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN WAGGONER

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 21/12/12 STATEMENT OF CAPITAL GBP 14874758.00

View Document

07/01/137 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/137 January 2013 ADOPT ARTICLES 21/12/2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWNE

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED JAMEL HAGAN SMITH

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN ADAMS CATRON / 06/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HERMAN ZRUST / 06/08/2012

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HERMAN ZRUST / 25/06/2012

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 SECRETARY APPOINTED JOHN ADAMS CATRON

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY AMY TU

View Document

15/07/1115 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR SHERRY CARBARY

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GARY GEIKEN

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY ROBSON

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED KEVIN DREW WAGGONER

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MICHAEL PATRICK BROWNE

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED LEONARD PAUL WEBER II

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIH-FENG AMY TU / 08/04/2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM ALTEON HOUSE CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9AD

View Document

07/04/107 April 2010 DIRECTOR APPOINTED ANGELA JANE GOLDER

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK CURTIN

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 COMPANY NAME CHANGED ALTEON TRAINING UK LIMITED CERTIFICATE ISSUED ON 05/10/09

View Document

05/10/095 October 2009 CHANGE OF NAME 27/08/2009

View Document

05/10/095 October 2009 CHANGE OF NAME 27/08/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY APPOINTED SHIH-FENG AMY TU

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH TELMAN

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED PATRICK CURTIN

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR DERYN ANDREWS

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM ALTEON HOUSE CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9AD

View Document

21/12/0821 December 2008 ALTER ARTICLES 18/08/2008

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED DERYN ANDREWS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MCINTOSH

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM BLUSH HOUSE AIRPORT WAY, LONDON LUTON AIRPORT, LUTON BEDFORDSHIRE LU2 9LR

View Document

24/07/0824 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DEBENTURE APPROVED 30/10/03

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: FLIGHTSAFETY BOEING AIRPORT WAY, LONDON LUTON AIRPORT, LUTON BEDFORDSHIRE LU2 9LR

View Document

18/09/0318 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTORS REMOVED & APP 21/01/03

View Document

07/03/037 March 2003 COMPANY NAME CHANGED FSBTI UK LIMITED CERTIFICATE ISSUED ON 07/03/03

View Document

26/10/0226 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS

View Document

25/04/0125 April 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: SKADDEN ARPS MEAGHER & FLOM ONE CANADA SQUARE CANARY WHARF LONDON E14 5DS

View Document

18/08/9918 August 1999 ADOPT MEM AND ARTS 03/08/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED CLAUSEPLUS LIMITED CERTIFICATE ISSUED ON 10/08/99

View Document

07/07/997 July 1999 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