FLIGHT SYSTEMS AND MEASUREMENT LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN WILLIAMS / 15/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET WILLIAMS / 15/08/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0523 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/042 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0227 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/981 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: G OFFICE CHANGED 25/01/97 C/O PETER HUCKLE, BROWN & CO 12 PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4DW

View Document

09/01/979 January 1997 COMPANY NAME CHANGED DRAKEROSE ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/01/97

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/10/955 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: G OFFICE CHANGED 11/11/87 11 EPPERSTONE COURT AVENUE ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3NH

View Document

02/10/872 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/02/8714 February 1987 REGISTERED OFFICE CHANGED ON 14/02/87 FROM: G OFFICE CHANGED 14/02/87 81 ASHFIELD STANTONBURY MILTON KEYNES MK14 6AT

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