FLYING SERVICE ENGINEERING (SALES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

24/08/2524 August 2025 NewNotification of Lesley Burne as a person with significant control on 2023-10-01

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BURNE / 23/08/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BURNE / 23/08/2020

View Document

01/09/201 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BURNE / 23/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BURNE / 23/08/2018

View Document

28/08/1828 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BURNE / 23/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BURNE / 23/08/2018

View Document

28/08/1828 August 2018 CESSATION OF MAY EDITH BURNE AS A PSC

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 42 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BURNE / 08/03/2018

View Document

21/03/1821 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/03/1821 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 15

View Document

21/03/1821 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1821 March 2018 CESSATION OF JOHN BURNE AS A PSC

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BURNE / 23/08/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MAY EDITH BURNE / 23/08/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BURNE / 23/08/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BURNE / 23/08/2017

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

15/09/1515 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM RG41 2GY UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BURNE

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 5 CURFEW YARD THAMES STREET WINDSOR BERKSHIRE SL4 1SN

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/09/1214 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARTHUR BURNE / 23/08/2010

View Document

02/09/102 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/09/079 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 3 PARK STREET WINDSOR BERKSHIRE SL4 1LU

View Document

13/10/9813 October 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

19/09/9519 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 AUDITOR'S RESIGNATION

View Document

06/07/956 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 9 BEDFORD ROW LONDON WC1R 4DT

View Document

29/09/9329 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

06/09/916 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

06/09/916 September 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 06/09/89; NO CHANGE OF MEMBERS

View Document

15/05/8915 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 6 WARDROBE PLACE CARTER LANE LONDON EC4V 5HR

View Document

21/09/8721 September 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

10/09/8610 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

View Document

10/09/8610 September 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

18/04/6618 April 1966 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