Advanced company searchLink opens in new window

ISS AVIATION UK LIMITED

Company number 02254602

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)
14 May 2002 288b Secretary resigned;director resigned
14 May 2002 288a New secretary appointed;new director appointed
26 Apr 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Jan 2002 363s Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
01 Nov 2001 AA Full accounts made up to 31 December 2000
31 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
22 Jun 2001 363s Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
22 Jun 2001 288b Secretary resigned
22 Jun 2001 288a New secretary appointed;new director appointed
22 Jun 2001 288b Director resigned
22 Jun 2001 288a New director appointed
04 Jun 2001 CERTNM Company name changed airspeed hygiene systems LIMITED\certificate issued on 04/06/01
18 Apr 2001 287 Registered office changed on 18/04/01 from: unit 1 willow house river gardens north feltham trading estate middlesex TW14 0RD
11 Dec 2000 363s Return made up to 27/12/99; full list of members
01 Nov 2000 AA Full accounts made up to 31 December 1999
22 May 2000 288a New secretary appointed;new director appointed
11 May 2000 288b Secretary resigned;director resigned
28 Oct 1999 AA Full accounts made up to 31 December 1998
31 Aug 1999 288c Director's particulars changed
27 Jan 1999 363s Return made up to 27/12/98; full list of members
06 Jan 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
23 Nov 1998 288a New director appointed
26 Jun 1998 225 Accounting reference date extended from 30/06/98 to 31/12/98
22 May 1998 288b Director resigned
19 May 1998 288a New secretary appointed