FLYDOCS SYSTEMS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from Unit 3 Bonehill Mews Lichfield Street, Fazeley Tamworth Staffordshire B78 3QU to Lewis Building Bull Street Birmingham B4 6AF on 2022-10-10

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Termination of appointment of Michael Britzke as a director on 2021-11-10

View Document

01/02/221 February 2022 Appointment of Mr Nikolaus Koerner as a director on 2021-11-10

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR MICHAEL BRITZKE

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR ANDRE MARCEL FISCHER

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR JENNY HILL

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN YEATES

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE RYAN

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MISS JENNY LOUISE HILL

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR DARREN EDWARD YEATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RYAN

View Document

27/09/1727 September 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079153680001

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 SECOND FILING WITH MUD 19/01/15 FOR FORM AR01

View Document

21/04/1521 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079153680001

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 01/09/12 STATEMENT OF CAPITAL GBP 200

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM, BRICKLYN HOUSE BULLS LANE, WISHAW, SUTTON COLDFIELD, B76 9QN, UNITED KINGDOM

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE RYAN / 07/02/2013

View Document

07/02/137 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL PATRICK RYAN / 07/02/2013

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/10/1222 October 2012 PREVSHO FROM 31/01/2013 TO 31/08/2012

View Document

19/01/1219 January 2012 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