FLYTHRU LIMITED
Status | ACTIVE |
Company No. | 09026276 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 10 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
FLYTHRU LIMITED is an active private limited company with number 09026276. It was incorporated 10 years, 20 days ago, on 06 May 2014. The company address is The Hive Wakefield The Hive Wakefield, Wakefield, WF2 7RE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Change registered office address company with date old address new address
Date: 10 May 2023
Action Date: 10 May 2023
Category: Address
Type: AD01
New address: The Hive Wakefield 142 Thornes Lane Wakefield WF2 7RE
Old address: C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England
Change date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-03
New address: C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR
Old address: Office 32 the Junction Charles Street Horbury West Yorkshire WF4 5FH United Kingdom
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Capital allotment shares
Date: 20 Jul 2018
Action Date: 13 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-13
Capital : 110 GBP
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-20
New address: Office 32 the Junction Charles Street Horbury West Yorkshire WF4 5FH
Old address: 6 Whitley Willows Addle Croft Lane Huddersfield West Yorkshire HD8 0GD
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Termination director company
Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 22 May 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-12
Officer name: Benjamin Bishop
Documents
Some Companies
HANOVER HOUSE,TONBRIDGE,TN9 1BW
Number: | 10663098 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL SUITE,SHOREHAM-BY-SEA,BN43 5DD
Number: | 09498970 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD ROYLE WEALTH MANAGEMENT LIMITED
ADAMSON HOUSE,MANCHESTER,M20 2YY
Number: | 09639520 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWOOD RESIDENTIAL DEVELOPMENTS LTD
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 11087508 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLUROCK PARTNERSHIP LIMITED
314 LINTHORPE ROAD,CLEVELAND,TS1 3QX
Number: | 03327614 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VANTAGE POINT GROUP HOLDINGS LIMITED
FIFTH FLOOR,LONDON,EC3V 1LP
Number: | 03190002 |
Status: | ACTIVE |
Category: | Private Limited Company |