Advanced company searchLink opens in new window

FLYIT LIMITED

Company number 02056528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
15 Feb 2021 RP04AP01 Second filing for the appointment of Mr Gareth John Griffiths as a director
15 Feb 2021 RP04AP01 Second filing for the appointment of Mr Bhanu Purohit as a director
29 Nov 2020 AD01 Registered office address changed from 4 Liberty Lane Addlestone KT15 1LU England to 30 Doveside Drive Darfield Barnsley S73 9JJ on 29 November 2020
22 Nov 2020 AP03 Appointment of Mr Roy Griffiths as a secretary on 14 November 2020
22 Nov 2020 TM02 Termination of appointment of Lawrence Frank Haller as a secretary on 14 November 2020
18 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Mar 2019 PSC08 Notification of a person with significant control statement
12 Dec 2018 TM01 Termination of appointment of Patrica Brenda Le Roy as a director on 13 September 2018
12 Dec 2018 AP03 Appointment of Mr Lawrence Frank Haller as a secretary on 10 December 2018
12 Dec 2018 TM02 Termination of appointment of David Murray Scott as a secretary on 10 December 2018
12 Dec 2018 AD01 Registered office address changed from 46 John Rennie Road John Rennie Road Chichester West Sussex PO19 8FD to 4 Liberty Lane Addlestone KT15 1LU on 12 December 2018
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 TM01 Termination of appointment of Mervyn Victor Le Roy as a director on 13 September 2018
14 Sep 2018 AP01 Appointment of Mr Bhanu Purohit as a director on 13 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/2021
03 Jul 2018 AP01 Appointment of Mr Gareth John Griffiths as a director on 1 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/2021
02 Jul 2018 PSC07 Cessation of Mervyn Victor Leroy as a person with significant control on 1 July 2018