SAXONAIR FLIGHT SUPPORT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/12/2412 December 2024 Change of details for Klyne Air Limited as a person with significant control on 2016-04-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/07/235 July 2023 Termination of appointment of Bridget Claxton Klyne as a secretary on 2023-07-05

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

06/10/226 October 2022 Appointment of Mr John Paul Dewing as a director on 2022-10-01

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PASCHAL DURAND / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MORTON / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KLYNE / 26/06/2019

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACE

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM BROADACRES WAVENEY HILL OULTON BROAD LOWESTOFT SUFFOLK NR32 3PR

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR WILLIAM JOHN MORTON

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALLETT

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ALEXANDER PASCHAL DURAND

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MACE / 10/01/2011

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR NICHOLAS PAUL HALLETT

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MRS BRIDGET CLAXTON KLYNE

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/06/098 June 2009 DIRECTOR APPOINTED ROGER KLYNE

View Document

08/06/098 June 2009 SECRETARY APPOINTED BRIDGET CLAXTON KLYNE

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM SAXON HOUSE 1 CROMWELL SQUARE IPSWICH IP1 1TS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DAGGER

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME KALBRAIER

View Document

04/03/094 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 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