About

Registered Number: 03721725
Date of Incorporation: 26/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Woodcroft House, 47 Station Road, Fordingbridge, Hampshire, SP6 1JW,

 

Professional Flight Simulation Ltd was setup in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Pickett, John Keith is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKETT, John Keith 05 January 2001 12 June 2002 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
AP01 - Appointment of director 26 September 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 18 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 March 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 06 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 06 May 2004
225 - Change of Accounting Reference Date 06 April 2004
AA - Annual Accounts 31 December 2003
395 - Particulars of a mortgage or charge 23 April 2003
395 - Particulars of a mortgage or charge 10 April 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 28 December 2000
CERTNM - Change of name certificate 03 November 2000
363s - Annual Return 28 March 2000
288b - Notice of resignation of directors or secretaries 01 March 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 22 April 2003 Fully Satisfied

N/A

Debenture 08 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.