FLIGHT DATA VISION LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Dominique Marie, François, Jean Lopez as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Fabien Dal Molin as a director on 2025-07-22

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mr David Martinelli on 2025-03-06

View Document

04/03/254 March 2025 Director's details changed for Mr David Martinelli on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Tenbury Secretaries Ltd on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Brenchley House School Road Charing Kent TN27 0JW to Brenchley House Brenchley Mews Charing Kent TN27 0JW on 2025-03-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024 Statement of company's objects

View Document

16/05/2416 May 2024 Director's details changed for Mr Dominique Marie, François, Jean Lopez on 2023-06-19

View Document

15/05/2415 May 2024 Change of details for Mr Dominique Marie Francois Lopez as a person with significant control on 2023-06-19

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

24/01/2224 January 2022 Appointment of Mr David Martinelli as a director on 2022-01-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Current accounting period extended from 2021-12-29 to 2021-12-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

12/09/1912 September 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIQUE MARIE, FRANÇOIS, JEAN LOPEZ / 21/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIQUE MARIE FRANCOIS LOPEZ / 21/05/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

29/09/1729 September 2017 29/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE MARIE FRANCOIS LOPEZ

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

08/12/168 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/15

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIQUE MARIE, FRANÇOIS, JEAN LOPEZ / 10/09/2016

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 29 December 2013

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY VANGUARD INTELLIGENCE LTD

View Document

25/04/1425 April 2014 CORPORATE SECRETARY APPOINTED TENBURY SECRETARIES LTD

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BIC

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 650 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR DOMINIQUE MARIE, FRANÇOIS, JEAN LOPEZ

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

04/06/134 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR OLIVIER - EMMANUEL BIC

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC LAMBERT-DUVERNEIX

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BIC

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR ERIC JACQUES LAMBERT-DUVERNEIX

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 29 December 2011

View Document

29/08/1229 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E AND E PARTNERS INT. / 29/08/2012

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY CBC COMPANY SECRETARY LTD

View Document

23/04/1223 April 2012 CORPORATE SECRETARY APPOINTED E AND E PARTNERS INT.

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM EPPS BUILDING BRIDGE ROAD ASHFORD KENT TN23 1BB

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR OLIVIER EMMANUEL BIC

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

15/02/1215 February 2012 CORPORATE SECRETARY APPOINTED CBC COMPANY SECRETARY LTD

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY EIKOS INTERNATIONAL LTD

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 29 December 2010

View Document

25/07/1125 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 29 December 2009

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIKOS INTERNATIONAL LTD / 15/06/2010

View Document

17/07/0917 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MISTER STUART POPPLETON

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR LOXON LTD

View Document

18/06/0918 June 2009 CURREXT FROM 30/06/2009 TO 29/12/2009

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED FLIGHT DATA RESEARCH LIMITED CERTIFICATE ISSUED ON 12/06/09

View Document

14/08/0814 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED LOXON LTD

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY JEAN-CLAUDE COTHIAS

View Document

05/08/085 August 2008 SECRETARY APPOINTED EIKOS INTERNATIONAL LTD

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR RONALD CHANDLER

View Document

15/06/0715 June 2007 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