Advanced company searchLink opens in new window

C S ELECTRONICS (AIRTIME SERVICES) LIMITED

Company number 03225969

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
04 Apr 2018 TM02 Termination of appointment of John Waters as a secretary on 4 April 2018
18 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
13 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
07 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
22 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
17 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
09 May 2013 AP01 Appointment of Mr David Anthony Brown as a director
09 Apr 2013 TM01 Termination of appointment of Geoffrey Brook as a director
08 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Jan 2012 AD01 Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY on 13 January 2012
13 Jan 2012 AP03 Appointment of John Waters as a secretary
13 Jan 2012 TM02 Termination of appointment of Barry Mayer as a secretary
13 Jan 2012 TM01 Termination of appointment of Barry Mayer as a director
13 Jan 2012 TM01 Termination of appointment of Barry Hope as a director
13 Jan 2012 AP01 Appointment of Mr Geoffrey Clark Brook as a director