AIRLINE COMPONENTS INTERNATIONAL LIMITED
Company number 02200536
- Company Overview for AIRLINE COMPONENTS INTERNATIONAL LIMITED (02200536)
- Filing history for AIRLINE COMPONENTS INTERNATIONAL LIMITED (02200536)
- People for AIRLINE COMPONENTS INTERNATIONAL LIMITED (02200536)
- Charges for AIRLINE COMPONENTS INTERNATIONAL LIMITED (02200536)
- More for AIRLINE COMPONENTS INTERNATIONAL LIMITED (02200536)
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 |