FLIGHT DATA VISION LTD

Brenchley House Brenchley House, Charing, TN27 0JW, Kent
StatusACTIVE
Company No.06281312
CategoryPrivate Limited Company
Incorporated15 Jun 2007
Age17 years, 2 days
JurisdictionEngland Wales

SUMMARY

FLIGHT DATA VISION LTD is an active private limited company with number 06281312. It was incorporated 17 years, 2 days ago, on 15 June 2007. The company address is Brenchley House Brenchley House, Charing, TN27 0JW, Kent.



Company Fillings

Change person director company with change date

Date: 16 May 2024

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominique Marie, François, Jean Lopez

Change date: 2023-06-19

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2024

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-19

Psc name: Mr Dominique Marie Francois Lopez

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 17 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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: 29 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martinelli

Appointment date: 2022-01-03

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominique Marie, François, Jean Lopez

Change date: 2021-08-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-26

Psc name: Mr Dominique Marie Francois Lopez

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominique Marie, François, Jean Lopez

Change date: 2019-05-21

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-21

Psc name: Mr Dominique Marie Francois Lopez

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-31

Psc name: Dominique Marie Francois Lopez

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-29

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominique Marie, François, Jean Lopez

Change date: 2016-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 29 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Old address: Riverbank House 1 Putney Bridge Approach London SW6 3JD

New address: Brenchley House School Road Charing Kent TN27 0JW

Change date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: 650 Riverbank House 1 Putney Bridge Approach London SW6 3JD England

Change date: 2014-04-25

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tenbury Secretaries Ltd

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Bic

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanguard Intelligence Ltd

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominique Marie, François, Jean Lopez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Lambert-Duverneix

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier - Emmanuel Bic

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Bic

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Jacques Lambert-Duverneix

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 29 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: E and E Partners Int.

Change date: 2012-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Old address: Epps Building Bridge Road Ashford Kent TN23 1BB

Change date: 2012-04-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: E and E Partners Int.

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cbc Company Secretary Ltd

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Emmanuel Bic

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Poppleton

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cbc Company Secretary Ltd

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eikos International Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 29 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 29 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-15

Officer name: Eikos International Ltd

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AAMD

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mister stuart poppleton

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director loxon LTD

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 29/12/2009

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flight data research LIMITED\certificate issued on 12/06/09

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed eikos international LTD

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed loxon LTD

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ronald chandler

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jean-claude cothias

Documents

View document PDF

Incorporation company

Date: 15 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 HIGHGATE HILL LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:11178520
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE013593
Status:ACTIVE
Category:Charitable Incorporated Organisation

KNIGHTS CATERING IMPEX LTD

41 STONELEIGH AVENUE,ENFIELD,EN1 4HJ

Number:11000961
Status:ACTIVE
Category:Private Limited Company

M & S HUGHES BUILDING CONTRACTORS LIMITED

THE OLD BAKERY,SOUTH KIRKBY PONTEFRACT,WF9 3LH

Number:05273753
Status:ACTIVE
Category:Private Limited Company

MADAME LODGE LIMITED

SUITE 1,PALMERS GREEN,N13 5RY

Number:11083718
Status:ACTIVE
Category:Private Limited Company

SOWIN COSMETICS UK LIMITED

THE BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:10230149
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