FLYCOM AVIONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAudited abridged accounts made up to 2024-10-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Audited abridged accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Termination of appointment of Nicholas Gary Harvey as a director on 2024-06-18

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Audited abridged accounts made up to 2022-10-31

View Document

07/03/237 March 2023 Satisfaction of charge 048530000001 in full

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Accounts for a small company made up to 2021-10-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Termination of appointment of John Keith Bedford as a secretary on 2021-07-30

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS SMITH / 27/02/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 27/02/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 27/02/2018

View Document

13/06/1813 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KEITH BEDFORD / 27/02/2018

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 10/05/2016

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS SMITH / 10/05/2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/09/1618 September 2016 ALTER ARTICLES 30/06/2016

View Document

18/09/1618 September 2016 ARTICLES OF ASSOCIATION

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048530000001

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/06/158 June 2015 CURRSHO FROM 31/01/2016 TO 31/10/2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/04/1528 April 2015 SECOND FILING WITH MUD 28/02/15 FOR FORM AR01

View Document

17/03/1517 March 2015 PREVSHO FROM 31/07/2015 TO 31/01/2015

View Document

05/03/155 March 2015 28/02/15 NO CHANGES

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR GARY WALTER HARVEY

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR BARNEY GRAY

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE GRAY

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR NICHOLAS GARY HARVEY

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY BARNEY GRAY

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM, C/O NRS ACCOUNTANTS, UNIT 7 BALL MILL TOP, HALLOW, WORCESTER, WR2 6LS

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MR JOHN KEITH BEDFORD

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR NICHOLAS FRANCIS SMITH

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR BARNEY GRAY

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR BARNEY GRAY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES GRAY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, C/O NRS ACCOUNTANTS, UNIT 16E TOP BARN BUSINESS CENTRE, HOLT HEATH, WORCESTER, WR6 6NH

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GRAY / 27/07/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID GRAY / 27/07/2010

View Document

14/09/1014 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM, 39A ARMOUR ROAD, TILEHURST, READING, BERKSHIRE, RG31 6HA

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM, C/O NRS ACCOUNTANTS, UNIT 16E WORCESTER ROAD, HOLT HEATH, WORCESTER, WR6 6NH, UNITED KINGDOM

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0310 August 2003 S366A DISP HOLDING AGM 31/07/03

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 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