About

Registered Number: 03237153
Date of Incorporation: 13/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Ifpl Elm Lane, Calbourne, Newport, Isle Of Wight, PO30 4JY

 

Inflight Peripherals Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". This business has one director. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, Claire 06 April 2008 11 October 2013 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 16 December 2013
SH03 - Return of purchase of own shares 19 November 2013
SH06 - Notice of cancellation of shares 13 November 2013
TM01 - Termination of appointment of director 24 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 29 July 2013
AA01 - Change of accounting reference date 04 April 2013
AR01 - Annual Return 20 October 2012
CH01 - Change of particulars for director 20 October 2012
CH01 - Change of particulars for director 20 October 2012
CH03 - Change of particulars for secretary 20 October 2012
AD01 - Change of registered office address 20 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 14 August 2009
363a - Annual Return 04 August 2009
363a - Annual Return 04 August 2009
RESOLUTIONS - N/A 25 June 2009
RESOLUTIONS - N/A 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
123 - Notice of increase in nominal capital 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
123 - Notice of increase in nominal capital 25 June 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 12 November 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 02 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1997
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
NEWINC - New incorporation documents 13 August 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 22 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.