FLIGHT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2022-01-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064873350004

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1613 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064873350003

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064873350003

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 7A CONNAUGHT ROAD ILFORD ESSEX IG1 1RL

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR GURJIT AULAK

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064873350002

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR AMIR IQBAL KHAN

View Document

19/04/1619 April 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR AMIR IQBAL KHAN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 DIRECTOR APPOINTED MR PARVAIZ KHAN

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR MUBARAK PATEL

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/07/1514 July 2015 DISS40 (DISS40(SOAD))

View Document

13/07/1513 July 2015 SAIL ADDRESS CHANGED FROM: 395 KATHERINE ROAD LONDON E7 8LT UNITED KINGDOM

View Document

13/07/1513 July 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 395 KATHERINE ROAD FOREST GATE LONDON E7 8LT

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

12/06/1412 June 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 SAIL ADDRESS CHANGED FROM: 86 B ALBERT ROAD ILFORD ESSEX IG1 1HR UNITED KINGDOM

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY NICHELL JASSI

View Document

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 86B ALBERT ROAD ILFORD ESSEX IG1 1HR

View Document

28/02/1128 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUBARAK PATEL / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR. GURJIT SINGH AULAK

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM FARLEY HOUSE FARLEY DRIVE SEVEN KINGS ESSEX IG3 8LT

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MUBARAK PATEL

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR HIMAT CHANA

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 21 HOVETON WAY, OAKWOOD GATE REPTON PARK ILFORD ESSEX IG6 2GP

View Document

06/03/096 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 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