FLYTECH SOLUTIONS LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/09/243 September 2024 Return of final meeting in a members' voluntary winding up

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-28

View Document

16/05/2216 May 2022 Confirmation statement made on 2021-10-06 with no updates

View Document

16/05/2216 May 2022 Administrative restoration application

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-11-27

View Document

28/07/2128 July 2021 Previous accounting period extended from 2020-10-31 to 2020-11-27

View Document

27/11/2027 November 2020 Annual accounts for year ending 27 Nov 2020

View Accounts

31/07/2031 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 17 CHAPEL STREET HYDE CHESHIRE SK14 1LF

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JOHN THOMPSON / 21/06/2013

View Document

04/11/134 November 2013 SAIL ADDRESS CHANGED FROM: C/O JOHN THOMPSON 43 CANADA STREET HEAVILEY STOCKPORT CHESHIRE SK2 6EF UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 43 CANADA STREET HEAVILEY STOCKPORT CHESHIRE SK2 6EF UK

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1220 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY SACHIA THOMPSON

View Document

26/10/1026 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SACHIA THOMPSON / 06/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON / 06/10/2009

View Document

09/11/099 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

06/10/086 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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