VELOCITY FLIGHT TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Mr Hamish Robert Campbell Mackellar as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Change of details for Mr Duncan Mackellar as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Duncan Mackellar as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Duncan Mackellar on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Hamish Robert Campbell Mackellar on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Hamish Robert Campbell Mackellar as a person with significant control on 2025-06-09

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

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

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

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

View Accounts

14/02/2314 February 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

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Appointment of Mr Duncan Mackellar as a director on 2022-02-20

View Document

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

View Accounts

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKELLAR

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM ROBINSWOOD COTTAGE CHURCH LANE WHADDON GLOUCESTER GLOUCESTERSHIRE GL4 0UE

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN CAMPBELL MACKELLAR / 10/02/2020

View Document

03/06/193 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 DIRECTOR APPOINTED MR HAMISH ROBERT CAMPBELL MACKELLAR

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 15/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/06/1512 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/11/1411 November 2014 DIRECTOR APPOINTED MR ANGUS JOHN CAMPBELL MACKELLAR

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACKELLAR

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKELLAR

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR ANGUS JOHN CAMPBELL MACKELLAR

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR DUNCAN JAMES CAMPBELL MACKELLAR

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED EDGEMUIR LTD CERTIFICATE ISSUED ON 15/07/14

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

15/05/1415 May 2014 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