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

FITZ Air Limited

Documents

Total Documents105
Total Pages404

Filing History

29 March 2023Confirmation statement made on 25 March 2023 with no updates
21 March 2023Total exemption full accounts made up to 31 March 2022
7 June 2022Confirmation statement made on 25 March 2022 with no updates
31 March 2022Total exemption full accounts made up to 31 March 2021
27 March 2021Confirmation statement made on 25 March 2021 with no updates
1 March 2021Satisfaction of charge 068592110002 in full
8 January 2021Total exemption full accounts made up to 31 March 2020
26 March 2020Confirmation statement made on 25 March 2020 with no updates
17 December 2019Total exemption full accounts made up to 31 March 2019
25 March 2019Director's details changed for John Martin Fitzsimons on 1 March 2019
25 March 2019Confirmation statement made on 25 March 2019 with no updates
25 March 2019Change of details for Mr John Martin Fitzsimons as a person with significant control on 1 January 2019
31 December 2018Total exemption full accounts made up to 31 March 2018
29 October 2018Registration of charge 068592110002, created on 29 October 2018
18 July 2018Satisfaction of charge 1 in full
26 March 2018Director's details changed for John Martin Fitzsimons on 1 March 2018
26 March 2018Confirmation statement made on 25 March 2018 with no updates
12 December 2017Total exemption full accounts made up to 31 March 2017
12 December 2017Total exemption full accounts made up to 31 March 2017
17 June 2017Compulsory strike-off action has been discontinued
17 June 2017Compulsory strike-off action has been discontinued
16 June 2017Amended total exemption small company accounts made up to 31 March 2016
16 June 2017Amended total exemption small company accounts made up to 31 March 2016
14 June 2017Confirmation statement made on 25 March 2017 with updates
14 June 2017Confirmation statement made on 25 March 2017 with updates
13 June 2017First Gazette notice for compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
23 March 2017Amended total exemption small company accounts made up to 31 March 2016
23 March 2017Amended total exemption small company accounts made up to 31 March 2016
31 January 2017Total exemption small company accounts made up to 31 March 2016
31 January 2017Total exemption small company accounts made up to 31 March 2016
31 March 2016Director's details changed for John Martin Fitzsimons on 1 March 2016
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
31 March 2016Director's details changed for John Martin Fitzsimons on 1 March 2016
18 March 2016Total exemption small company accounts made up to 31 March 2015
18 March 2016Total exemption small company accounts made up to 31 March 2015
26 August 2015Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to 1 Aston Court Kingsmead Business Park High Wycombe Buckinghamshire HP11 1LA on 26 August 2015
26 August 2015Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to 1 Aston Court Kingsmead Business Park High Wycombe Buckinghamshire HP11 1LA on 26 August 2015
24 April 2015Secretary's details changed for Catherine Jane Rice Fitzsimons on 24 March 2015
24 April 2015Secretary's details changed for Catherine Jane Rice Fitzsimons on 24 March 2015
24 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20
24 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20
23 April 2015Director's details changed for John Martin Fitzsimons on 24 March 2015
23 April 2015Registered office address changed from Unit 19 Olds Approach Peerglow Industrial Estate Watford Hertfordshire WD18 9SR to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 23 April 2015
23 April 2015Registered office address changed from Unit 19 Olds Approach Peerglow Industrial Estate Watford Hertfordshire WD18 9SR to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 23 April 2015
23 April 2015Director's details changed for John Martin Fitzsimons on 24 March 2015
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
11 June 2014Total exemption small company accounts made up to 31 March 2013
11 June 2014Total exemption small company accounts made up to 31 March 2013
7 June 2014Compulsory strike-off action has been discontinued
7 June 2014Compulsory strike-off action has been discontinued
4 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20
4 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20
23 May 2014Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH England on 23 May 2014
23 May 2014Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH England on 23 May 2014
8 April 2014First Gazette notice for compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
17 May 2013Amended accounts made up to 31 March 2012
17 May 2013Amended accounts made up to 31 March 2012
1 May 2013Registered office address changed from 79 Victoria Road, Ruislip Manor, Middlesex HA4 9AA U.K. on 1 May 2013
1 May 2013Registered office address changed from 79 Victoria Road, Ruislip Manor, Middlesex HA4 9AA U.K. on 1 May 2013
1 May 2013Director's details changed for John Martin Fitzsimons on 1 May 2013
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
1 May 2013Director's details changed for John Martin Fitzsimons on 1 May 2013
1 May 2013Director's details changed for John Martin Fitzsimons on 1 May 2013
1 May 2013Registered office address changed from 79 Victoria Road, Ruislip Manor, Middlesex HA4 9AA U.K. on 1 May 2013
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 May 2012Annual return made up to 25 March 2012 with a full list of shareholders
21 May 2012Annual return made up to 25 March 2012 with a full list of shareholders
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
26 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
26 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
24 March 2011Particulars of a mortgage or charge / charge no: 1
24 March 2011Particulars of a mortgage or charge / charge no: 1
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
21 May 2010Secretary's details changed for Catherine Jane Rice Fitzsimons on 31 October 2009
21 May 2010Director's details changed for John Martin Fitzsimons on 31 October 2009
21 May 2010Secretary's details changed for Catherine Jane Rice Fitzsimons on 31 October 2009
21 May 2010Director's details changed for John Martin Fitzsimons on 31 October 2009
20 April 2009Ad 25/03/09\gbp si 19@1=19\gbp ic 1/20\
20 April 2009Ad 25/03/09\gbp si 19@1=19\gbp ic 1/20\
6 April 2009Accounts for a dormant company made up to 31 March 2009
6 April 2009Accounts for a dormant company made up to 31 March 2009
2 April 2009Director appointed john martin fitzsimons
2 April 2009Secretary appointed catherine fitzsimons
2 April 2009Accounting reference date shortened from 31/03/2010 to 31/03/2009
2 April 2009Secretary appointed catherine fitzsimons
2 April 2009Accounting reference date shortened from 31/03/2010 to 31/03/2009
2 April 2009Director appointed john martin fitzsimons
1 April 2009Appointment terminated secretary ashok bhardwaj
1 April 2009Appointment terminated director ela shah
1 April 2009Appointment terminated secretary ashok bhardwaj
1 April 2009Appointment terminated director ela shah
1 April 2009Appointment terminated director bhardwaj corporate services LIMITED
1 April 2009Appointment terminated director bhardwaj corporate services LIMITED
25 March 2009Incorporation
25 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed