Download leads from Nexok and grow your business. Find out more

Flight Logistics Group Limited

Documents

Total Documents178
Total Pages1,061

Filing History

9 October 2023Appointment of Mr James Daniel Dickerson as a director on 1 October 2023
1 August 2023Appointment of Mr Simon James Anderson-Edward as a director on 1 August 2023
7 June 2023Micro company accounts made up to 31 December 2022
30 November 2022Confirmation statement made on 30 November 2022 with no updates
27 November 2022Confirmation statement made on 27 November 2022 with no updates
25 April 2022Micro company accounts made up to 31 December 2021
8 December 2021Confirmation statement made on 27 November 2021 with updates
30 April 2021Registration of charge 025682670008, created on 28 April 2021
14 April 2021Micro company accounts made up to 31 December 2020
27 November 2020Confirmation statement made on 27 November 2020 with updates
28 September 2020Micro company accounts made up to 31 December 2019
13 December 2019Confirmation statement made on 13 December 2019 with no updates
1 June 2019Total exemption full accounts made up to 31 December 2018
21 March 2019Director's details changed for Mrs Tracey Fredrica Brown on 21 March 2019
21 March 2019Secretary's details changed for Mrs Tracey Frederica Brown on 21 March 2019
14 December 2018Confirmation statement made on 13 December 2018 with no updates
10 April 2018Unaudited abridged accounts made up to 31 December 2017
18 December 2017Confirmation statement made on 13 December 2017 with no updates
18 December 2017Confirmation statement made on 13 December 2017 with no updates
13 November 2017Amended accounts made up to 31 December 2016
13 November 2017Amended accounts made up to 31 December 2016
16 August 2017Unaudited abridged accounts made up to 31 December 2016
16 August 2017Unaudited abridged accounts made up to 31 December 2016
29 December 2016Confirmation statement made on 13 December 2016 with updates
29 December 2016Confirmation statement made on 13 December 2016 with updates
7 September 2016Total exemption small company accounts made up to 31 December 2015
7 September 2016Total exemption small company accounts made up to 31 December 2015
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,002
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,002
18 August 2015Registration of charge 025682670007, created on 17 August 2015
18 August 2015Registration of charge 025682670007, created on 17 August 2015
16 April 2015Total exemption full accounts made up to 31 December 2014
16 April 2015Total exemption full accounts made up to 31 December 2014
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,002
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,002
1 June 2014Total exemption small company accounts made up to 31 December 2013
1 June 2014Total exemption small company accounts made up to 31 December 2013
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,002
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,002
8 June 2013Total exemption small company accounts made up to 31 December 2012
8 June 2013Total exemption small company accounts made up to 31 December 2012
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
1 May 2012Total exemption small company accounts made up to 31 December 2011
1 May 2012Total exemption small company accounts made up to 31 December 2011
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
27 April 2011Total exemption small company accounts made up to 31 December 2010
27 April 2011Total exemption small company accounts made up to 31 December 2010
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
20 September 2010Total exemption small company accounts made up to 31 December 2009
20 September 2010Total exemption small company accounts made up to 31 December 2009
30 December 2009Annual return made up to 13 December 2009 with a full list of shareholders
30 December 2009Director's details changed for Mrs Tracey Fredrica Brown on 30 December 2009
30 December 2009Annual return made up to 13 December 2009 with a full list of shareholders
30 December 2009Director's details changed for Mrs Tracey Fredrica Brown on 30 December 2009
24 November 2009Director's details changed for Mr Saman Ferminus Senanayake on 16 October 2009
24 November 2009Director's details changed for Mr Saman Ferminus Senanayake on 16 October 2009
14 October 2009Particulars of a mortgage or charge / charge no: 6
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 October 2009Particulars of a mortgage or charge / charge no: 6
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 September 2009Particulars of a mortgage or charge / charge no: 5
1 September 2009Particulars of a mortgage or charge / charge no: 5
9 June 2009Total exemption small company accounts made up to 31 December 2008
9 June 2009Total exemption small company accounts made up to 31 December 2008
22 January 2009Director's change of particulars / richard gaff / 16/01/2009
22 January 2009Director's change of particulars / tracey brown / 16/01/2009
22 January 2009Secretary's change of particulars / tracey brown / 16/01/2009
22 January 2009Secretary's change of particulars / tracey brown / 16/01/2009
22 January 2009Return made up to 13/12/08; full list of members
22 January 2009Director's change of particulars / richard gaff / 16/01/2009
22 January 2009Return made up to 13/12/08; full list of members
22 January 2009Director's change of particulars / tracey brown / 16/01/2009
26 March 2008Total exemption small company accounts made up to 31 December 2007
26 March 2008Total exemption small company accounts made up to 31 December 2007
24 January 2008Return made up to 13/12/07; full list of members
24 January 2008Return made up to 13/12/07; full list of members
29 November 2007Particulars of mortgage/charge
29 November 2007Particulars of mortgage/charge
29 May 2007Total exemption small company accounts made up to 31 December 2006
29 May 2007Total exemption small company accounts made up to 31 December 2006
21 January 2007Total exemption small company accounts made up to 30 June 2006
21 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06
21 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06
21 January 2007Total exemption small company accounts made up to 30 June 2006
2 January 2007Return made up to 13/12/06; full list of members
2 January 2007Return made up to 13/12/06; full list of members
23 March 2006Total exemption small company accounts made up to 30 June 2005
23 March 2006Total exemption small company accounts made up to 30 June 2005
20 December 2005Return made up to 13/12/05; full list of members
20 December 2005Return made up to 13/12/05; full list of members
29 April 2005Registered office changed on 29/04/05 from: onega house 112 main road sidcup kent DA14 6NE
29 April 2005Registered office changed on 29/04/05 from: onega house 112 main road sidcup kent DA14 6NE
28 February 2005Full accounts made up to 30 June 2004
28 February 2005Full accounts made up to 30 June 2004
24 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 May 2004Full accounts made up to 30 June 2003
5 May 2004Full accounts made up to 30 June 2003
19 February 2004Nc inc already adjusted 20/04/03
19 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 February 2004Nc inc already adjusted 20/04/03
20 January 2004Return made up to 13/12/03; full list of members
20 January 2004Return made up to 13/12/03; full list of members
3 December 2003Director resigned
3 December 2003Director resigned
5 November 2003Registered office changed on 05/11/03 from: 2 russia court east omega gate rotherithe london SE16 1PR
5 November 2003Registered office changed on 05/11/03 from: 2 russia court east omega gate rotherithe london SE16 1PR
6 October 2003Company name changed styleshield LIMITED\certificate issued on 06/10/03
6 October 2003Company name changed styleshield LIMITED\certificate issued on 06/10/03
11 September 2003Particulars of mortgage/charge
11 September 2003Particulars of mortgage/charge
28 July 2003Registered office changed on 28/07/03 from: onega house 112 main road sidcup kent DA14 6NG
28 July 2003Registered office changed on 28/07/03 from: onega house 112 main road sidcup kent DA14 6NG
12 July 2003Particulars of mortgage/charge
12 July 2003Particulars of mortgage/charge
6 May 2003Full accounts made up to 30 June 2002
6 May 2003Full accounts made up to 30 June 2002
2 April 2003Ad 24/03/02--------- £ si 2@1
2 April 2003Ad 24/03/02--------- £ si 2@1
30 December 2002Return made up to 13/12/02; full list of members
30 December 2002Return made up to 13/12/02; full list of members
5 May 2002Full accounts made up to 30 June 2001
5 May 2002Full accounts made up to 30 June 2001
14 December 2001Return made up to 13/12/01; full list of members
14 December 2001Return made up to 13/12/01; full list of members
24 October 2001Director resigned
24 October 2001Director resigned
10 September 2001New director appointed
10 September 2001New director appointed
1 May 2001Full accounts made up to 30 June 2000
1 May 2001Full accounts made up to 30 June 2000
3 January 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
3 January 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
8 June 2000New director appointed
8 June 2000New director appointed
2 June 2000Full accounts made up to 30 June 1999
2 June 2000Full accounts made up to 30 June 1999
14 January 2000Return made up to 13/12/99; full list of members
14 January 2000Return made up to 13/12/99; full list of members
29 April 1999Particulars of mortgage/charge
29 April 1999Particulars of mortgage/charge
23 April 1999Full accounts made up to 30 June 1998
23 April 1999Full accounts made up to 30 June 1998
9 December 1998Return made up to 13/12/98; no change of members
9 December 1998Return made up to 13/12/98; no change of members
2 July 1998Full accounts made up to 30 June 1997
2 July 1998Full accounts made up to 30 June 1997
15 December 1997Return made up to 13/12/97; full list of members
15 December 1997Return made up to 13/12/97; full list of members
29 August 1997Ad 30/06/97--------- £ si 996@1=996 £ ic 4/1000
29 August 1997Ad 30/06/97--------- £ si 996@1=996 £ ic 4/1000
30 April 1997Full accounts made up to 30 June 1996
30 April 1997Full accounts made up to 30 June 1996
2 January 1997Return made up to 13/12/96; no change of members
2 January 1997Return made up to 13/12/96; no change of members
27 September 1996New director appointed
27 September 1996New director appointed
25 March 1996Full accounts made up to 30 June 1995
25 March 1996Full accounts made up to 30 June 1995
23 January 1996Return made up to 13/12/95; no change of members
23 January 1996Return made up to 13/12/95; no change of members
12 July 1995Director resigned;new director appointed
12 July 1995Director resigned;new director appointed
30 May 1995Return made up to 13/12/94; full list of members
30 May 1995Return made up to 13/12/94; full list of members
1 January 1995A selection of documents registered before 1 January 1995
22 March 1991New secretary appointed;director resigned
22 March 1991New secretary appointed;director resigned
14 March 1991Memorandum and Articles of Association
14 March 1991Memorandum and Articles of Association
13 December 1990Incorporation
13 December 1990Incorporation
Sign up now to grow your client base. Plans & Pricing