BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED
Company number 02575976
- Company Overview for BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED (02575976)
- Filing history for BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED (02575976)
- People for BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED (02575976)
- Charges for BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED (02575976)
- Registers for BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED (02575976)
- More for BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED (02575976)
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) |
---|---|---|---|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from Anson House Coventry Airport West, Coventry Road Baginton Coventry CV8 3AZ to Airport House Rowley Road Coventry CV3 4FR on 20 July 2015 | |
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
14 May 2015 | CC04 | Statement of company's objects | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | AD03 | Register(s) moved to registered inspection location 11Th Floor Two Snow Hill Birmingham B4 6WR | |
12 Feb 2015 | AD02 | Register inspection address has been changed to 11Th Floor Two Snow Hill Birmingham B4 6WR | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
07 Nov 2014 | MR01 | Registration of charge 025759760051, created on 5 November 2014 | |
30 Oct 2014 | MR01 | Registration of charge 025759760050, created on 29 October 2014 | |
28 Oct 2014 | MR04 | Satisfaction of charge 025759760049 in full | |
07 Aug 2014 | MR04 | Satisfaction of charge 33 in full | |
07 Aug 2014 | MR04 | Satisfaction of charge 48 in full | |
03 Aug 2014 | TM01 | Termination of appointment of Mark Darrel Souster as a director on 31 July 2014 | |
23 Jul 2014 | MR01 | Registration of charge 025759760049, created on 17 July 2014 | |
16 May 2014 | AUD | Auditor's resignation | |
11 Feb 2014 | AA | Full accounts made up to 9 May 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
29 Nov 2013 | CH01 | Director's details changed for Mr Anthony Edward Jones on 31 August 2013 | |
15 Oct 2013 | AA01 | Current accounting period shortened from 9 May 2014 to 31 March 2014 | |
16 Aug 2013 | AP01 | Appointment of Mr Anthony Edward Jones as a director | |
20 May 2013 | AP01 | Appointment of Mr Mark Souster as a director | |
13 May 2013 | AD01 | Registered office address changed from Coldharbour Business Park Sherborne Dorset DT9 4JW on 13 May 2013 |