YORKSHIRE FLIGHT SIMULATOR LTD

Company Documents

DateDescription
07/08/247 August 2024 Appointment of a voluntary liquidator

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Statement of affairs

View Document

07/08/247 August 2024 Registered office address changed from 1 Prince Drive Fitzwilliam Pontefract WF9 5FD England to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on 2024-08-07

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Director's details changed for Miss Chloe Bond on 2023-10-10

View Document

03/10/233 October 2023 Appointment of Miss Chloe Bond as a director on 2023-08-29

View Document

03/10/233 October 2023 Registered office address changed from 5 Bramham Road Castleford West Yorkshire WF10 5PA England to 1 Prince Drive Fitzwilliam Pontefract WF9 5FD on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Jason Meadows on 2023-10-02

View Document

03/10/233 October 2023 Change of details for Mr Jason Meadows as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

03/10/183 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR JASON MEADOWS / 01/03/2017

View Document

14/03/1814 March 2018 CESSATION OF KAREN MEADOWS AS A PSC

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/11/1721 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 CURREXT FROM 28/02/2017 TO 30/06/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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