DIRECTFLIGHT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of Mr James Wishart as a director on 2025-08-21

View Document

22/08/2522 August 2025 NewTermination of appointment of Robert Chase Mackenzie as a secretary on 2025-08-21

View Document

22/08/2522 August 2025 NewTermination of appointment of Robert Chase Mackenzie as a director on 2025-08-21

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr James Wishart on 2025-08-21

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Selby Kent Legge on 2025-08-21

View Document

22/08/2522 August 2025 NewAppointment of Mrs Rachel Ford as a director on 2025-08-21

View Document

22/08/2522 August 2025 NewAppointment of Mr Selby Kent Legge as a director on 2025-08-21

View Document

21/07/2521 July 2025 NewSatisfaction of charge 017624830015 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 017624830013 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 017624830014 in full

View Document

18/07/2518 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

10/12/2410 December 2024 Satisfaction of charge 017624830017 in full

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 017624830015

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 017624830017

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 017624830013

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2024-03-31

View Document

13/12/2313 December 2023 Director's details changed for Robert Chase Mackenzie on 2023-11-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2023-03-31

View Document

05/12/225 December 2022 Termination of appointment of Philip James Sheldon as a director on 2022-09-30

View Document

28/11/2228 November 2022 Change of details for Airtask Group Limited as a person with significant control on 2021-09-21

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

05/11/215 November 2021 Director's details changed for Robert Chase Mackenzie on 2021-11-05

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

05/11/215 November 2021 Director's details changed for Julie Ann Simper on 2021-11-05

View Document

31/10/1431 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED ROBERT CHASE MACKENZIE

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017624830016

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017624830015

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHASE MACKENZIE / 04/04/2014

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017624830013

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017624830014

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

07/03/137 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SIMPER / 12/07/2012

View Document

25/09/1225 September 2012 SAIL ADDRESS CHANGED FROM: 3 HARDMAN STREET MANCHESTER M3 3HF

View Document

25/09/1225 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1225 May 2012 AUDITOR'S RESIGNATION

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM BUILDING 84A CRANFIELD AIRPORT CRANFIELD BEDFORDSHIRE MK43 0AL

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELDON / 01/07/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SIMPER / 01/07/2011

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MECKENZIE / 17/03/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SIMPLER / 02/04/2009

View Document

12/06/0912 June 2009 AUDITOR'S RESIGNATION

View Document

22/04/0922 April 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED JULIE SIMPLER

View Document

27/03/0927 March 2009 SECRETARY APPOINTED ROBERT MECKENZIE

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY RESIGNED EDWARD KYDD

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: SAPPHIRE HOUSE ROUNDTREE WAY NORWICH NORFOLK NR7 8SQ

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: SAPPHIRE HOUSE ROUNDTREE WAY NORWICH NORFOLK NR7 8SQ

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: SAPPHIRE HOUSE ROUNDTREE WAY NORWICH NORFOLK NR7 8SQ

View Document

31/07/0331 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0331 July 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0321 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTORS APPROVAL 08/07/03

View Document

21/07/0321 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: WHITLINGHAM LANE TROWSE NORWICH NORFOLK NR14 8TZ

View Document

07/06/027 June 2002 AUDITOR'S RESIGNATION

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 AUDITOR'S RESIGNATION

View Document

10/11/0010 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 17/07/00; NO CHANGE OF MEMBERS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: EVERSHEDS HOLLAND COURT, THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 ADOPTARTICLES30/03/00

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 COMPANY NAME CHANGED DIRECT FLIGHT LIMITED CERTIFICATE ISSUED ON 06/09/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 LOAN APPROVAL 24/06/99

View Document

27/07/9927 July 1999 NC INC ALREADY ADJUSTED 24/06/99

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 � NC 100/1000000 23/06/99

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: G OFFICE CHANGED 16/07/99 GRESHAM HOUSE PINETREES BUSINESS PARK SALHOUSE ROAD NORWICH, NORFOLK NR7 9BB

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 ADOPT MEM AND ARTS 03/06/99

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/9821 July 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

26/04/9726 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

20/07/9420 July 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/919 September 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: G OFFICE CHANGED 18/06/91 HORIZON WORKS DEREHAM ROAD COSTESSEY NORWICH NORFOLK NR5 0SA

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 17/07/90; NO CHANGE OF MEMBERS

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8925 October 1989 RETURN MADE UP TO 02/09/89; NO CHANGE OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/88

View Document

17/04/8917 April 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/87

View Document

30/03/8730 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/868 September 1986 NEW DIRECTOR APPOINTED

View Document

23/08/8623 August 1986 REGISTERED OFFICE CHANGED ON 23/08/86 FROM: G OFFICE CHANGED 23/08/86 MELTON CONSTABLE NORFOLK NR24 2AA

View Document

04/10/834 October 1983 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