Advanced company searchLink opens in new window

EUROPEAN SKYTIME LIMITED

Company number 03897323

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)
08 Mar 2013 F2.18 Notice of deemed approval of proposals
21 Feb 2013 2.17B Statement of administrator's proposal
14 Feb 2013 2.16B Statement of affairs with form 2.14B
28 Dec 2012 AD01 Registered office address changed from Terminal Building Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR on 28 December 2012
27 Dec 2012 2.12B Appointment of an administrator
15 Aug 2012 AP01 Appointment of Mr Mark William Winspear Stephenson as a director
07 Aug 2012 SH08 Change of share class name or designation
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 July 2012
  • GBP 244
07 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2012 TM01 Termination of appointment of Edward Humphrey as a director
20 Jul 2012 TM01 Termination of appointment of Kelly Welsh as a director
06 Jul 2012 AP01 Appointment of Mr Edward Michael John Humphrey as a director
05 Jul 2012 AP03 Appointment of Mr Edward Michael John Humphrey as a secretary
18 Jun 2012 TM02 Termination of appointment of Carol Westlake as a secretary
29 Feb 2012 AA Accounts for a small company made up to 30 April 2011
13 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 122
16 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of share in european skyjets LTD 28/05/2010
16 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Steven John Westlake on 1 October 2009
05 Mar 2010 CH01 Director's details changed for Kelly Amber Welsh on 1 October 2009
30 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009