About

Registered Number: 05599606
Date of Incorporation: 21/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Established in 2005, Contrail Flight Service Ltd has its registered office in Derby, it's status at Companies House is "Active". Contrail Flight Service Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 19 June 2013
AD01 - Change of registered office address 06 April 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH03 - Change of particulars for secretary 12 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 31 August 2007
225 - Change of Accounting Reference Date 06 January 2007
363s - Annual Return 13 November 2006
CERTNM - Change of name certificate 06 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
CERTNM - Change of name certificate 02 December 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.