FLIGHTWEIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

25/08/2425 August 2024 Director's details changed for Mr William Geoffrey Seddon-Brown on 2024-08-25

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1813 February 2018 DISS40 (DISS40(SOAD))

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR JOHN GERARD BROGAN

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM UNIT 12 ASH ROAD NORTH WREXHAM INDUSTRIAL ESTATE WREXHAM CLYWD LL13 9JT WALES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR WILLIAM GEOFFREY SEDDON-BROWN

View Document

10/07/1710 July 2017 CESSATION OF LGT INVESTMENTS LIMITED AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER TONKIN

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MATHIESON

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087737360001

View Document

13/01/1613 January 2016 ADOPT ARTICLES 23/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM UNIT 54 CLYWEDOG ROAD SOUTH WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9XS

View Document

24/11/1524 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR STUART ANTHONY KIDSTON ANDERSON

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR OLIVER CHARLES TONKIN

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM C/O PEMBERTON CAPITAL LLP 207 5TH FLOOR 207 REGENT STREET LONDON W1B 4ND

View Document

18/11/1418 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM C/O PEMBERTON CAPITAL LLP 205 REGENT STREET LONDON W1B 4ND ENGLAND

View Document

13/11/1313 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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