FLIGHTFORM LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/11/241 November 2024 Satisfaction of charge 16 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 15 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 24 in full

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / SCOT GROUP HOLDINGS LTD / 28/11/2018

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GRANADOS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER GRANADOS

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 12 MARSH BARTON ROAD MARSH BARTON INDUSTRIAL ESTATE EXETER DEVON EX2 8LW

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/03/1519 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE SPOKES / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN GRANADOS / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN GRANADOS / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER OWEN HANCOCK / 24/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PETER EDWIN GRANADOS / 24/11/2009

View Document

19/11/0919 November 2009 AUDITOR'S RESIGNATION

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HANCOCK / 14/09/2007

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: FLIGHTFORM HOUSE HALIFAX ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SN

View Document

21/03/0621 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: THE OLD COURT HOUSE HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DT

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: HARLOW COURT OTLEY ROAD BECKWITHSHAW HARROGATE NORTH YORKSHIRE HG3 1PU

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/9729 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9720 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/973 April 1997 RETURN MADE UP TO 08/03/97; CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/963 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: THE OLD COURT HOUSE HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DT

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 SHAREHOLDER 16/08/95

View Document

13/09/9513 September 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/09/95

View Document

13/09/9513 September 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/957 September 1995 ALTER MEM AND ARTS 28/08/95

View Document

07/09/957 September 1995 ADOPT MEM AND ARTS 28/08/95

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/06/9418 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 REGISTERED OFFICE CHANGED ON 21/01/94 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 RE TRANSFER SHARE 21/10/93

View Document

16/11/9316 November 1993 ADOPT MEM AND ARTS 21/10/93

View Document

16/11/9316 November 1993 £ NC 1000000/1175000 21/10/93

View Document

16/11/9316 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9315 November 1993 £ IC 171561/128661 27/09/93 £ SR 42900@1=42900

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

26/10/9326 October 1993 CONTRACT 24/09/93

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKS HP11 2NF

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 NC INC ALREADY ADJUSTED 15/08/91

View Document

28/08/9128 August 1991 £ NC 1000/1000000 16/08/91

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/06

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 ADOPT MEM AND ARTS 16/08/91

View Document

26/08/9126 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 COMPANY NAME CHANGED THRIFTY RENT-A-CAR SYSTEM (UK) L IMITED CERTIFICATE ISSUED ON 06/08/91

View Document

20/06/9120 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED BREAMCO 67 LIMITED CERTIFICATE ISSUED ON 14/06/91

View Document

08/03/918 March 1991 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