FLIGHT DIRECTORS SCHEDULED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/04/2416 April 2024 Accounts for a small company made up to 2023-10-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Registered office address changed from Suite 9a, Gatwick House, Peeks Brook Lane Horley RH6 9st England to Suite 6F Gatwick House Peeks Brook Lane Horley Surrey RH6 9st on 2023-10-03

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-10-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Notification of Alternative Airlines Limited as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Cessation of Paul Graham Argyle as a person with significant control on 2021-11-04

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

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Document

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

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

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

View Document

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

View Accounts

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM SUITE 3B GATWICK HOUSE PEEKS BROOK LANE HORLEY SURREY RH6 9ST UNITED KINGDOM

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Document

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

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

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

21/04/1621 April 2016 Annual return made up to 25 March 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

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

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

View Document

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

View Document

22/04/1422 April 2014 Annual return made up to 25 March 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

02/04/132 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 AUDITOR'S RESIGNATION

View Document

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

View Document

09/05/129 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

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

View Document

07/04/117 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

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

View Document

22/04/1022 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

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

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP POPE

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY PHILIP POPE

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/06/021 June 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

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

View Document

28/03/0128 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

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

View Document

23/03/0023 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/01/007 January 2000 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 25/03/97; 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

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 COMPANY NAME CHANGED FLIGHT REPRESENTATION LIMITED CERTIFICATE ISSUED ON 12/12/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994

View Document

05/09/945 September 1994

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 Accounts for a small company made up to 1993-10-31

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/06/9415 June 1994

View Document

15/06/9415 June 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/09/932 September 1993 Accounts for a small company made up to 1992-10-31

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: ASHDOWN HOUSE 125 HIGH STREET CRAWLEY W. SUSSEX RH10 1DQ

View Document

23/04/9323 April 1993

View Document

23/04/9323 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/09/9215 September 1992 Accounts for a small company made up to 1991-10-31

View Document

11/09/9211 September 1992 Certificate of change of name

View Document

11/09/9211 September 1992 Certificate of change of name

View Document

11/09/9211 September 1992 COMPANY NAME CHANGED FLYERS TRAVEL SERVICES LIMITED CERTIFICATE ISSUED ON 14/09/92

View Document

11/09/9211 September 1992 Certificate of change of name

View Document

11/09/9211 September 1992 Certificate of change of name

View Document

03/06/923 June 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 Accounts for a small company made up to 1990-10-31

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991

View Document

06/11/906 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/11/906 November 1990

View Document

06/11/906 November 1990 Accounts for a small company made up to 1989-10-31

View Document

15/08/9015 August 1990

View Document

15/08/9015 August 1990 RETURN MADE UP TO 25/03/90; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 WD 02/05/89 AD 26/04/89--------- £ SI 19998@1=19998 £ IC 2/20000

View Document

10/05/8910 May 1989

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: 1/3 LEONARD STREET LONDON AVENUE EC2A 4AQ

View Document

10/02/8910 February 1989

View Document

10/02/8910 February 1989 ALTER MEM AND ARTS 040189

View Document

10/02/8910 February 1989

View Document

08/02/898 February 1989

View Document

08/02/898 February 1989 Resolutions

View Document

08/02/898 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/01/88

View Document

08/02/898 February 1989 £ NC 1000/25000

View Document

19/01/8919 January 1989 Certificate of change of name

View Document

19/01/8919 January 1989 COMPANY NAME CHANGED MUSTERFORD LIMITED CERTIFICATE ISSUED ON 20/01/89

View Document

19/01/8919 January 1989 Certificate of change of name

View Document

19/01/8919 January 1989 Certificate of change of name

View Document

11/11/8811 November 1988 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