- Company Overview for VMS AERO (UK) LIMITED (03930966)
- Filing history for VMS AERO (UK) LIMITED (03930966)
- People for VMS AERO (UK) LIMITED (03930966)
- More for VMS AERO (UK) LIMITED (03930966)
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) |
---|---|---|---|
13 Dec 2018 | CH03 | Secretary's details changed for Mr Henry Charles Micklem Page on 13 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Mrs Karine Isabelle Page as a person with significant control on 13 December 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
22 Mar 2018 | CH03 | Secretary's details changed | |
21 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
21 Mar 2018 | CH01 | Director's details changed for Karine Isabelle Page on 1 February 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
20 May 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Feb 2014 | TM01 | Termination of appointment of John Page as a director | |
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Aug 2013 | AD01 | Registered office address changed from 483 Green Lane London N13 4BS on 22 August 2013 | |
31 Jul 2013 | CERTNM |
Company name changed riac investment (trading as) ums aero LIMITED\certificate issued on 31/07/13
|
|
24 Jul 2013 | CERTNM |
Company name changed riac investment LIMITED\certificate issued on 24/07/13
|
|
22 Apr 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
03 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Jul 2012 | CH01 | Director's details changed for Karine Dubois on 30 July 2012 | |
03 Apr 2012 | AP01 | Appointment of Mr John Nathaniel Micklem Page as a director | |
08 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders |