Advanced company searchLink opens in new window

AIRLINE COMPONENTS INTERNATIONAL LIMITED

Company number 02200536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
23 Nov 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
27 Apr 2022 PSC01 Notification of Victoria Joanne Deans as a person with significant control on 25 April 2022
27 Apr 2022 PSC04 Change of details for Mr James Alexander Neville Deans as a person with significant control on 25 April 2022
27 Apr 2022 CH01 Director's details changed for Mrs Victoria Joanna Deans on 25 April 2022
16 Feb 2022 AP01 Appointment of Mrs Victoria Joanna Deans as a director on 1 January 2022
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
05 Jan 2022 TM01 Termination of appointment of Ian Deans as a director on 11 September 2021
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
16 Jan 2020 CH01 Director's details changed for Mr Ian Deans on 1 December 2019
03 Jan 2020 AD01 Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 3 January 2020
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
29 Jan 2018 CH01 Director's details changed for James Alexander Neville Deans on 6 January 2018
29 Jan 2018 CH01 Director's details changed for Mr Ian Deans on 10 January 2018