FLYING SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Final Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Notice of final account prior to dissolution

View Document

20/03/2420 March 2024 Progress report in a winding up by the court

View Document

09/02/239 February 2023 Progress report in a winding up by the court

View Document

08/07/148 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NICHOLAS CLARKSON / 26/06/2010

View Document

05/08/105 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: G OFFICE CHANGED 16/04/00 68 RHEAHALL ESTATE HIGHLY BRIDGE NORTH SHROPSHIRE WV16 6LD

View Document

11/08/9911 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS; AMEND

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 LOCATION OF DEBENTURE REGISTER

View Document

28/09/9828 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/9828 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9828 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: G OFFICE CHANGED 20/04/98 9 WARREN ROAD STIRCHLEY BIRMINGHAM B32 2NZ

View Document

25/09/9725 September 1997 S252 DISP LAYING ACC 25/08/97

View Document

25/09/9725 September 1997 S366A DISP HOLDING AGM 25/08/97

View Document

17/09/9717 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: G OFFICE CHANGED 17/09/97 2ND FLOOR OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ

View Document

18/07/9718 July 1997 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