TOP FLIGHT WIRELESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-01 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043930160004

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043930160003

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043930160001

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/08/1929 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/10/184 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CARTER / 01/04/2016

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/08/1423 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043930160002

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043930160001

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CARTER / 28/08/2013

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY KAREN CARTER

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CARTER / 01/06/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN CARTER / 01/06/2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/05/065 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 211 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 COMPANY NAME CHANGED TOPFLIGHT WIRELESS SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 11/04/02

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 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