PRIMEFLIGHT ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewNotification of Primeflight Uk Ltd as a person with significant control on 2025-09-08

View Document

10/09/2510 September 2025 NewCessation of Skytanking Uk Ltd. as a person with significant control on 2025-09-08

View Document

09/09/259 September 2025 NewCertificate of change of name

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

29/05/2529 May 2025 Group of companies' accounts made up to 2024-05-31

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Statement of company's objects

View Document

04/03/254 March 2025 Resolutions

View Document

03/03/253 March 2025 Appointment of Mr Charles Rowan Galloway as a director on 2025-02-25

View Document

27/02/2527 February 2025 Satisfaction of charge 3 in full

View Document

27/02/2527 February 2025 Registered office address changed from Unit 2 Heathrow Logistics Park Bedfont Road Feltham TW14 8EE United Kingdom to 44-45 Beaufort Court Admirals Way London E14 9XL on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr Amir Saadeddin Ibrahim as a director on 2025-02-25

View Document

27/02/2527 February 2025 Cessation of Nicholas Donald Payne as a person with significant control on 2025-02-25

View Document

27/02/2527 February 2025 Notification of Skytanking Uk Ltd. as a person with significant control on 2025-02-25

View Document

02/09/242 September 2024 Director's details changed for Mr Nicholas Donald Payne on 2020-05-14

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

13/04/2413 April 2024 Group of companies' accounts made up to 2023-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

20/05/2020 May 2020 SAIL ADDRESS CHANGED FROM: 5 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW UNITED KINGDOM

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DONALD PAYNE / 14/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DONALD PAYNE / 14/05/2020

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 5 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW UNITED KINGDOM

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL WHITE

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 SAIL ADDRESS CHANGED FROM: 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

20/05/1920 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL STUART WHITE / 20/05/2019

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DONALD PAYNE / 11/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DONALD PAYNE / 11/02/2019

View Document

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

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 262/264 CHERTSEY LANE STAINES MIDDLESEX TW18 3NF

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/02/1322 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1224 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SAIL ADDRESS CHANGED FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY ENGLAND

View Document

18/04/1218 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 262-264 CHERTSEY LANE STAINES MIDDLESEX TW18 3NF

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/05/1123 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/07/109 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DONALD PAYNE / 02/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY CHERYL WOOD

View Document

06/08/086 August 2008 SECRETARY APPOINTED NIGEL STUART WHITE

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: UNIT 16 AIRBASE GSE BEDFONT TRADING ESTATE NORTH BEDFONT ROAD FELTHAM MIDDLESEX TW14 8EE

View Document

25/04/0725 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: AIBASE GSE BEDFONT TRADING ESTATE NORTH BEDFONT ROAD FELTHAM MIDDLESEX TW14 8EE

View Document

11/08/0611 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 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