FLYING START LIMITED

The Cottage Ickleton Road The Cottage Ickleton Road, Saffron Walden, CB11 4LT, Essex
StatusACTIVE
Company No.09338837
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

FLYING START LIMITED is an active private limited company with number 09338837. It was incorporated 9 years, 5 months, 29 days ago, on 03 December 2014. The company address is The Cottage Ickleton Road The Cottage Ickleton Road, Saffron Walden, CB11 4LT, Essex.



Company Fillings

Confirmation statement with no updates

Date: 14 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Mrs Emma Elizabeth Briggs

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-06

Officer name: Sharna Narell Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-27

Charge number: 093388370002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-12

Charge number: 093388370001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Philip Briggs

Termination date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-06

Officer name: Mrs Sharna Narell Jones

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Deanna Wisbey

Cessation date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Michelle Deanna Wisbey

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mrs Michelle Deanna Wisbey

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jul 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-17

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT WEB LIMITED

56 ST MARY'S AVENUE,HAILSHAM,BN27 2JF

Number:09423439
Status:ACTIVE
Category:Private Limited Company

E.D. ESTATES LIMITED

GREAT ADDINGTON LODGE THRAPSTON ROAD,WELLINGBOROUGH,NN9 5HN

Number:01035692
Status:ACTIVE
Category:Private Limited Company

HMA CONSULTANCY LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11791388
Status:ACTIVE
Category:Private Limited Company

ILIRIAN TRANSACT PAYMENTS LTD.

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11596181
Status:ACTIVE
Category:Private Limited Company

N-COMSERVE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10671333
Status:ACTIVE
Category:Private Limited Company

TJ ALLOA LIMITED

UNIT 5,GRANGEMOUTH,FK3 8WX

Number:SC508935
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