FLYING SMART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
18/11/2418 November 2024 | Registered office address changed from Biggin Hill Airport Main Road Main Terminal Building - Office 2 Westerham Kent TN16 3BH to Hangar 1 Langford Lane Oxford Airport Kidlington OX5 1RA on 2024-11-18 |
02/10/242 October 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2022-12-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUCIEN FABRY / 01/05/2015 |
04/01/164 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O ALLIOTTS FRIARY COURT 4TH FLOOR 13-21 HIGH STREET GUILFORD GU1 3DL |
07/07/157 July 2015 | COMPANY NAME CHANGED I.T.S. FABRY U.K. LIMITED CERTIFICATE ISSUED ON 07/07/15 |
27/01/1527 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/144 February 2014 | DISS40 (DISS40(SOAD)) |
03/02/143 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
14/01/1414 January 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
14/03/1314 March 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM C/O MARGOT VANOIJEN 4 TANNERY HOUSE, ROOM 1A TANNERY LANE SEND GU23 7EF ENGLAND |
04/07/124 July 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUCIEN FABRY / 04/07/2012 |
04/07/124 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / DAVID LUCIEN FABRY / 04/07/2012 |
02/07/122 July 2012 | 31/12/10 TOTAL EXEMPTION FULL |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
14/05/1114 May 2011 | DISS40 (DISS40(SOAD)) |
11/05/1111 May 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
10/05/1110 May 2011 | FIRST GAZETTE |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM, FAIROAKS AIRPORT, BLD C1 CHOBHAM, WOKING, SURREY, GU24 8HU |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUCIEN FABRY / 05/01/2010 |
06/01/106 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEL PAUL FABRY / 05/01/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/01/0831 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
02/11/072 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0617 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
09/03/059 March 2005 | NEW SECRETARY APPOINTED |
09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: C/O THE ORIGINAL POSTER COMPANY, ELEPHANT HOUSE 28 LYON ROAD, WALTON ON THAMES, KT12 3PU |
09/03/059 March 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | SECRETARY RESIGNED |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/05/0413 May 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/01/0328 January 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: C/O ORIGINAL POSTER COMPANY, ELEPHANT HOUSE, VICTORIA VILLAS, RICHMOND SURREY TW9 2JX |
19/11/0219 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
06/02/026 February 2002 | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
15/10/0115 October 2001 | DELIVERY EXT'D 3 MTH 31/12/00 |
17/08/0117 August 2001 | NEW DIRECTOR APPOINTED |
22/01/0122 January 2001 | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
21/01/0021 January 2000 | SECRETARY RESIGNED |
21/01/0021 January 2000 | DIRECTOR RESIGNED |
21/01/0021 January 2000 | NEW DIRECTOR APPOINTED |
21/01/0021 January 2000 | NEW SECRETARY APPOINTED |
04/01/004 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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