FLIGHT TEST SOLUTIONS LTD

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

04/06/214 June 2021 PSC'S CHANGE OF PARTICULARS / MR MILES PHILIP CONRAD BARNETT / 31/05/2021

View Document

03/06/213 June 2021 PSC'S CHANGE OF PARTICULARS / MR MILES PHILIP CONRAD BARNETT / 31/05/2021

View Document

03/06/213 June 2021 PSC'S CHANGE OF PARTICULARS / MR MILES PHILIP CONRAD BARNETT / 31/05/2021

View Document

01/06/211 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES PHILIP CONRAD BARNETT / 31/05/2021

View Document

31/05/2131 May 2021 REGISTERED OFFICE CHANGED ON 31/05/2021 FROM FLAT 12 CEDAR PARK GRANVILLE WAY SHERBORNE DT9 4FT UNITED KINGDOM

View Document

31/05/2131 May 2021 PSC'S CHANGE OF PARTICULARS / MR MILES PHILIP CONRAD BARNETT / 31/05/2021

View Document

31/05/2131 May 2021 PSC'S CHANGE OF PARTICULARS / DR MAIKE BARNETT / 31/05/2021

View Document

15/03/2115 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information