FLIGHT SUPPORT SERVICES (UK) LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
ARCADIA HOUSE MARITIME WALK
OCEAN VILLAGE
SOUTHAMPTON
HAMPSHIRE
SO14 3TL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE BEVAN-STEWART / 09/08/2013

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE BEVAN STEWART / 09/08/2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1223 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/117 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR TONY MARTIN

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE BEVAN-STEWART / 01/11/2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE BEVAN STEWART / 01/11/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY JOHN MARTIN / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED CHRISTINE ANNE BEVAN-STEWART

View Document

26/08/0926 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY MARTIN / 11/08/2008

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BEVAN STEWART / 11/08/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/0721 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM:
PARK HOUSE
102-108 ABOVE BAR
SOUTHAMPTON
HAMPSHIRE SO14 7NH

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM:
C/O BDO STOY HAYWARD
PARK HOUSE 102-108 ABOVE BAR
SOUTHAMPTON
HAMPSHIRE SO14 7NH

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

25/06/0425 June 2004 COMPANY NAME CHANGED
DASHAIR SPARES SUPPORT (UK) LIMI
TED
CERTIFICATE ISSUED ON 25/06/04

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

08/10/038 October 2003 COMPANY NAME CHANGED
SPEED 9719 LIMITED
CERTIFICATE ISSUED ON 08/10/03

View Document

18/08/0318 August 2003 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