Advanced company searchLink opens in new window

FLEXJET OPERATIONS LIMITED

Company number 06528991

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)
17 Feb 2020 PSC04 Change of details for Mr Kenneth Charles Ricci as a person with significant control on 17 February 2020
02 Dec 2019 AA Full accounts made up to 31 December 2018
03 Oct 2019 AP01 Appointment of Mr Benjamin George Watts as a director on 14 August 2019
03 Oct 2019 TM01 Termination of appointment of Raymond Peter Jones as a director on 14 August 2019
29 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
23 Nov 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
11 Oct 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
16 Aug 2016 AD01 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Business Aviation Centre Terminal Road Birmingham B26 3QN on 16 August 2016
12 Aug 2016 AP01 Appointment of Mr Michael Anthony Rossi as a director on 2 August 2016
12 Aug 2016 AP01 Appointment of Mr Kenneth Charles Ricci as a director on 2 August 2016
11 Aug 2016 AP01 Appointment of Mr Raymond Peter Jones as a director on 2 August 2016
11 Aug 2016 TM01 Termination of appointment of Gary John Scott Moynehan as a director on 2 August 2016
11 Aug 2016 TM01 Termination of appointment of Robert David Marshall as a director on 2 August 2016
11 Aug 2016 TM01 Termination of appointment of Stephen John Fitz-Gerald as a director on 2 August 2016
11 Aug 2016 TM02 Termination of appointment of Sarah Jane Moynihan as a secretary on 2 August 2016
14 Jun 2016 AA Full accounts made up to 31 December 2015
05 May 2016 TM01 Termination of appointment of William Charles Mason Dastur as a director on 30 April 2016
03 May 2016 TM01 Termination of appointment of Glen John Clark as a director on 30 April 2016
19 Apr 2016 CH01 Director's details changed for Mr Gary John Scott Moynehan on 1 October 2015
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 500,000
02 Jul 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AP01 Appointment of Mr Gary John Scott Moynehan as a director on 1 June 2015
30 Apr 2015 TM01 Termination of appointment of Stephen Kevin Jones as a director on 30 April 2015