Advanced company searchLink opens in new window

SYSTRA AVIATION LIMITED

Company number 03857367

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)
11 Jun 2018 TM01 Termination of appointment of Pascal Mercier as a director on 11 June 2018
11 Jun 2018 AP01 Appointment of Mr Andrew James Mcnaughton as a director on 11 June 2018
25 May 2018 AP03 Appointment of Mr Paul Morgan as a secretary on 25 May 2018
03 Jan 2018 TM02 Termination of appointment of Daniel Ventham as a secretary on 14 December 2017
24 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 AD01 Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH on 22 February 2017
10 Feb 2017 AP03 Appointment of Mr Daniel Ventham as a secretary on 10 February 2017
10 Feb 2017 TM02 Termination of appointment of John Evan Roberts as a secretary on 10 February 2017
03 Jan 2017 CS01 Confirmation statement made on 12 October 2016 with updates
08 Nov 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AP01 Appointment of Pascal Mercier as a director
13 Jun 2014 TM01 Termination of appointment of Andrew Boagey as a director
31 Dec 2013 CERTNM Company name changed systra LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
31 Dec 2013 CONNOT Change of name notice
21 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Andrew Nicholas Boagey on 12 October 2011