FLIGHT SIMULATORS MIDLANDS LTD

Company Documents

DateDescription
21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

18/01/2518 January 2025 Voluntary strike-off action has been suspended

View Document

18/01/2518 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

14/08/2414 August 2024 Secretary's details changed for Miss Dalvinder Kaur Virk on 2024-08-08

View Document

14/08/2414 August 2024 Director's details changed for Miss Dalvinder Kaur Virk on 2024-08-08

View Document

14/08/2414 August 2024 Change of details for Miss Dalvinder Kaur Virk as a person with significant control on 2024-08-08

View Document

13/08/2413 August 2024 Registered office address changed from 18 Farm Street Harbury Leamington Spa CV33 9LS to Coventry Aeroplane Club Rowley Road Baginton Coventry CV3 4FR on 2024-08-13

View Document

13/08/2413 August 2024 Termination of appointment of Christopher Boulton Rigby as a secretary on 2024-08-08

View Document

13/08/2413 August 2024 Termination of appointment of Christopher Boulton Rigby as a director on 2024-08-08

View Document

13/08/2413 August 2024 Termination of appointment of Rosina Nesta Pettipher as a director on 2024-08-08

View Document

13/08/2413 August 2024 Cessation of Rosina Nesta Pettipher as a person with significant control on 2024-08-08

View Document

13/08/2413 August 2024 Cessation of Christopher Boulton Rigby as a person with significant control on 2024-08-08

View Document

13/08/2413 August 2024 Notification of Dalvinder Kaur Virk as a person with significant control on 2024-08-08

View Document

13/08/2413 August 2024 Appointment of Miss Dalvinder Kaur Virk as a secretary on 2024-08-08

View Document

13/08/2413 August 2024 Appointment of Miss Dalvinder Kaur Virk as a director on 2024-08-08

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

03/06/193 June 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RIGBY / 30/05/2019

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSINA NESTA PETTIPHER / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BOULTON RIGBY / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSINA NESTA RIGBY / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BOULTON RIGBY / 30/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

01/07/161 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MRS ROSINA NESTA PETTIPHER

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/04/1225 April 2012 COMPANY NAME CHANGED NORDIC ECO-WARMFLOOR LTD CERTIFICATE ISSUED ON 25/04/12

View Document

23/03/1223 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 COMPANY NAME CHANGED ABSOLUTE NAILS LTD CERTIFICATE ISSUED ON 27/01/12

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/03/114 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/107 January 2010 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