About

Registered Number: 07915368
Date of Incorporation: 19/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Bonehill Mews, Lichfield Street, Fazeley, Tamworth, Staffordshire, B78 3QU

 

Established in 2012, Flydocs Systems Ltd has its registered office in Staffordshire, it has a status of "Active". We do not know the number of employees at the business. Britzke, Michael, Fischer, Andre Marcel, Hill, Jenny Louise, Yeates, Darren Edward are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITZKE, Michael 13 August 2019 - 1
FISCHER, Andre Marcel 13 August 2019 - 1
HILL, Jenny Louise 08 December 2017 13 August 2019 1
YEATES, Darren Edward 08 December 2017 13 August 2019 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
AA01 - Change of accounting reference date 27 September 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 30 January 2017
MR04 - N/A 06 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 25 January 2016
RP04 - N/A 01 June 2015
AAMD - Amended Accounts 21 April 2015
MR01 - N/A 16 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 20 January 2014
SH01 - Return of Allotment of shares 15 July 2013
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 09 November 2012
AA01 - Change of accounting reference date 22 October 2012
NEWINC - New incorporation documents 19 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.