FLIGHTLESS BIRD INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE CORNWALL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN JENNIFER LAWSON / 25/08/2019

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MS KIRSTEN LAWSON / 25/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

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

View Document

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/01/1829 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR WAYNE CORNWALL

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN JENNIFER LAWSON / 01/02/2015

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5PD

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/08/1431 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN JENNIFER LAWSON / 08/08/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 4 BLOOMSBURY PLACE LONDON WC1A 2QA UNITED KINGDOM

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN JENNIFER LAWSON / 08/10/2013

View Document

26/09/1326 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN JENNIFER LAWSON / 19/02/2013

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN JENNIFER CORBETT / 26/09/2011

View Document

15/08/1115 August 2011 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