FIRST CHOICE INFLIGHT SOLUTIONS LTD

54a Church Road, Ashford, TW15 2TS, Middlesex
StatusACTIVE
Company No.05687288
CategoryPrivate Limited Company
Incorporated25 Jan 2006
Age18 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

FIRST CHOICE INFLIGHT SOLUTIONS LTD is an active private limited company with number 05687288. It was incorporated 18 years, 4 months, 3 days ago, on 25 January 2006. The company address is 54a Church Road, Ashford, TW15 2TS, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-03

Psc name: Mr Colin Whittaker

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mr Colin Whittaker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

New address: C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS

Old address: C/O C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS

Change date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Old address: C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS United Kingdom

Change date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Whittaker

Change date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Christopher Howard Bell

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-14

Officer name: Christopher Howard Bell

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Address

Type: AD01

Old address: 37 Armstrong Road, Englefield Green, Egham Surrey TW20 0RW

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 28/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 06/02/08 from: 287 staines rd bedfont TW14 9HF

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/01/06--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ILET ESTATES LIMITED

115 NEWBURY LANE,BIRMINGHAM,B69 1HE

Number:08758019
Status:ACTIVE
Category:Private Limited Company

IVESON CONSTRUCTION LTD

BLYTH WORKSPACE,BLYTH,NE24 3AF

Number:10503755
Status:ACTIVE
Category:Private Limited Company

LIFE & BEYOND LTD

SYRESHAM HOUSE,BRACKLEY,NN13 5HL

Number:04363895
Status:ACTIVE
Category:Private Limited Company

POSTGOLDFORCASH LIMITED

OFFICE D,TOWN QUAY,SO14 2AQ

Number:05900919
Status:LIQUIDATION
Category:Private Limited Company

SAADIA ANWAAR LTD

10 ALDER DRIVE,ELLESMERE PORT,CH66 2UG

Number:11021456
Status:ACTIVE
Category:Private Limited Company

STANWAY CONSULTING LIMITED

91-97 SALTERGATE,CHESTERFIELD,S40 1LA

Number:08139489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source