FLYONIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-05-03 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Registered office address changed from Unit 5 Hole Court Market Street Hatherleigh Okehampton Devon EX20 3JN England to Kings Fishleigh Hatherleigh Okehampton EX20 3LH on 2024-05-22

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM TURNPIKE HOUSE OAKFIELD ROAD HATHERLEIGH DEVON EX20 3JU

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/02/2027 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/02/196 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/11/168 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS BRANDON- KING / 01/05/2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM UNIT 16 HIGHER STOCKLEY MEAD OKEHAMPTON BUSINESS CENTRE OKEHAMPTON DEVON EX20 1FJ

View Document

22/07/1622 July 2016 03/05/16 CHANGES

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT BRANDON-KING / 01/05/2016

View Document

14/07/1614 July 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BAILEY

View Document

16/06/1516 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR TIMOTHY LEWIS BRANDON- KING

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR BEN WHITING

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM TURNPIKE HOUSE OAKFIELD ROAD HATHERLEIGH EX20 3JU UNITED KINGDOM

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BAILEY / 30/06/2012

View Document

20/05/1320 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BAILEY / 15/06/2012

View Document

03/05/123 May 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