FLYING TECH LIMITED
Status | ACTIVE |
Company No. | 09714576 |
Category | Private Limited Company |
Incorporated | 03 Aug 2015 |
Age | 8 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FLYING TECH LIMITED is an active private limited company with number 09714576. It was incorporated 8 years, 9 months, 29 days ago, on 03 August 2015. The company address is Flying Tech Ltd Open Space Flying Tech Ltd Open Space, Malvern, WR14 1UT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change to a person with significant control
Date: 10 Aug 2022
Action Date: 03 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-03
Psc name: Mr William Isaac Nicholls
Documents
Notification of a person with significant control
Date: 10 Aug 2022
Action Date: 03 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-03
Psc name: Marie Louise Nicholls
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 13 May 2022
Action Date: 03 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-03
Officer name: Mrs Marie Louise Nicholls
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Isaac Nicholls
Change date: 2021-04-10
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
New address: Flying Tech Ltd Open Space Upper Interfields Malvern WR14 1UT
Old address: Unit 2B Grove Business Park Atherstone on Stour Stratford-upon-Avon Warwickshire CV37 8DX England
Change date: 2020-01-13
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Isaac Nicholls
Change date: 2016-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
New address: Unit 2B Grove Business Park Atherstone on Stour Stratford-upon-Avon Warwickshire CV37 8DX
Change date: 2016-08-02
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Documents
Some Companies
SUITE A,GRAYS,RM17 6NG
Number: | 09423497 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINE VIEW TOWNHEAD,BRAMPTON,CA8 9JQ
Number: | 09167570 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10737747 |
Status: | ACTIVE |
Category: | Private Limited Company |
11873258: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11873258 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAY FINANCIAL SERVICES LIMITED
28 THE PARKWAY,SOUTHAMPTON,SO16 3PQ
Number: | 11859386 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 GLASSDRUMMAN ROAD,NEWRY,BT34 4QN
Number: | NI608917 |
Status: | ACTIVE |
Category: | Private Limited Company |