FLYING DUCK ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

26/09/2126 September 2021 Cessation of Chelwood Business Finance Limited as a person with significant control on 2021-09-23

View Document

26/09/2126 September 2021 Notification of Jonathan Anthony David Shepherd as a person with significant control on 2021-09-23

View Document

26/09/2126 September 2021 Notification of David James Russell as a person with significant control on 2021-09-23

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

15/09/2015 September 2020 SECOND FILED SH01 - 31/05/20 STATEMENT OF CAPITAL GBP 122293

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELWOOD BUSINESS FINANCE LIMITED

View Document

14/09/2014 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2020

View Document

14/09/2014 September 2020 31/05/20 STATEMENT OF CAPITAL GBP 122303

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDDISON

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR DAVID JAMES RUSSELL

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR JONATHAN ANTHONY DAVID SHEPHERD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 95 BOLLING ROAD BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8QH

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELSTON

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR MARK SELBY

View Document

04/10/154 October 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEPHERD

View Document

18/09/1418 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

29/08/1329 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 150

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR JONATHAN ANTHONY DAVID SHEPHERD

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR MICHAEL WILLIAM ALLAN

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR WILLIAM JOHN EDDISON

View Document

15/10/1215 October 2012 COMPANY NAME CHANGED AMOUNTSHOWN LIMITED CERTIFICATE ISSUED ON 15/10/12

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER RUPERT ELSTON

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

03/08/123 August 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