NORTH EAST FLIGHT ACADEMY LIMITED

Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/04/2513 April 2025 Termination of appointment of Raffaele Lenzi as a director on 2025-03-31

View Document

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

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

06/07/246 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/01/2428 January 2024 Director's details changed for Mr Rafaele Lenzi on 2024-01-14

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

16/07/2316 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/01/203 January 2020 CESSATION OF BEN HARRISON AS A PSC

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR BEN HARRISON

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM SAMSON BUILDING NEWCASTLE INTERNATIONAL AIRPORT WOOLSINGTON NEWCASTLE UPON TYNE NE13 8BT UNITED KINGDOM

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN ARTHUR STEVENS / 23/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / BEN HARRISON / 23/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / LORD JOHN ARTHUR STEVENS / 23/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEN HARRISON / 23/05/2019

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 29 CARTINGTON AVENUE NEWCASTLE UPON TYNE NE27 0PZ UNITED KINGDOM

View Document

01/10/181 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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