NIGHTFLIGHT EVENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Termination of appointment of William John Smith as a secretary on 2024-02-23

View Document

05/03/245 March 2024 Termination of appointment of William John Smith as a director on 2024-02-23

View Document

05/03/245 March 2024 Cessation of William John Smith as a person with significant control on 2024-02-23

View Document

05/03/245 March 2024 Notification of Georgina Sheward as a person with significant control on 2024-02-23

View Document

05/03/245 March 2024 Appointment of Mrs Georgina Sheward as a director on 2024-02-23

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SMITH

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN SMITH

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

01/05/171 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/08/1619 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 06/06/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED CLYDE PRODUCTIONS LTD. CERTIFICATE ISSUED ON 29/01/16

View Document

04/09/154 September 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/08/1222 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 22/08/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GILCHRIST

View Document

11/07/1111 July 2011 SAIL ADDRESS CREATED

View Document

11/07/1111 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SMITH / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GILCHRIST / 01/10/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED RICHARD SMITH

View Document

02/11/092 November 2009 Annual return made up to 7 June 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/04/993 April 1999 £ NC 100/1000 10/11/9

View Document

03/04/993 April 1999 NC INC ALREADY ADJUSTED 10/11/98

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 COMPANY NAME CHANGED BEEZIR PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 26/09/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: TORWOOD ESTATE BOWLING GLASGOW G60 5AB12 8YD

View Document

11/07/9411 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 SECRETARY RESIGNED

View Document

07/06/947 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/947 June 1994 Incorporation

View Document

07/06/947 June 1994 Incorporation

View Document

07/06/947 June 1994 Incorporation

View Document


More Company Information