- Company Overview for JET WASH AIRCRAFT CLEANING LTD (04275139)
- Filing history for JET WASH AIRCRAFT CLEANING LTD (04275139)
- People for JET WASH AIRCRAFT CLEANING LTD (04275139)
- Charges for JET WASH AIRCRAFT CLEANING LTD (04275139)
- More for JET WASH AIRCRAFT CLEANING LTD (04275139)
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 Jun 2019 | PSC01 | Notification of Sophie Alexandra Clements as a person with significant control on 8 February 2019 | |
13 Jun 2019 | PSC07 | Cessation of Christian Rooney as a person with significant control on 8 February 2019 | |
13 Jun 2019 | PSC07 | Cessation of Jonathan Matthew Graham Clements as a person with significant control on 8 February 2019 | |
16 May 2019 | CS01 |
Confirmation statement made on 9 May 2019 with no updates
|
|
11 Feb 2019 | AP01 | Appointment of Mr Robert Andrew Lewis Walters as a director on 1 August 2018 | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
21 Mar 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Nicholas John Hyslop as a director on 6 November 2014 | |
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
05 Jan 2014 | SH02 | Sub-division of shares on 19 December 2012 | |
05 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 22 January 2013
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |