About

Registered Number: 06299705
Date of Incorporation: 03/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Woodbridge Road, Framlingham, Woodbridge, Suffolk, IP13 9LL

 

Flybird Installations Ltd was setup in 2007, it has a status of "Active". We don't currently know the number of employees at the business. The organisation has 2 directors listed as Spark, Christopher Armstrong, Spark, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARK, Christopher Armstrong 03 July 2007 - 1
SPARK, Jane 30 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 26 August 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
225 - Change of Accounting Reference Date 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.