FLIGHT DATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

04/12/234 December 2023 Notification of Acr Uk Holdings Ltd as a person with significant control on 2019-09-13

View Document

30/11/2330 November 2023

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

03/05/233 May 2023 Registered office address changed from Unit 9 Britannia Court the Green West Drayton Middx UB7 7PN to Suite 4 Heathrow Boulevard 4 280 Bath Road West Drayton Middlesex UB7 0DQ on 2023-05-03

View Document

02/03/232 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

24/02/2224 February 2022 Appointment of Francis Quinn as a director on 2021-12-31

View Document

23/02/2223 February 2022 Termination of appointment of David Bradford Knowles as a director on 2021-12-31

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2020-12-31

View Document

23/11/2123 November 2021 Termination of appointment of Darren Paul Privitera as a director on 2021-11-10

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

11/09/2011 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR DAVID BRADFORD KNOWLES

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR DOUGLAS JOHN GRIERSON

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW MARINE UK HOLDINGS LTD

View Document

07/06/187 June 2018 CESSATION OF DARREN PAUL PRIVITERA AS A PSC

View Document

04/10/174 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

17/09/1217 September 2012 CURRSHO FROM 31/08/2013 TO 30/06/2013

View Document

16/08/1216 August 2012 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