Advanced company searchLink opens in new window

AIRLINE SERVICES HOLDINGS LIMITED

Company number 05211996

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)
07 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
14 Aug 2017 MG01 Duplicate mortgage certificate charge no:9
03 Aug 2017 MG01 Particulars of a mortgage or charge/co extend / charge no: 9
28 Jun 2017 TM01 Termination of appointment of Martin Roy Sixsmith as a director on 1 November 2016
03 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
22 Dec 2016 TM01 Termination of appointment of George Shannon as a director on 30 November 2016
22 Dec 2016 TM01 Termination of appointment of Mike Humphreys as a director on 30 November 2016
08 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
22 Jul 2016 MR04 Satisfaction of charge 6 in full
22 Jun 2016 MR01 Registration of charge 052119960008, created on 16 June 2016
18 Apr 2016 TM01 Termination of appointment of Martin Barnes as a director on 12 April 2016
22 Mar 2016 MR04 Satisfaction of charge 7 in full
08 Mar 2016 TM01 Termination of appointment of Sean Ronald Taylor as a director on 2 March 2016
17 Nov 2015 AA Full accounts made up to 30 April 2015
05 Nov 2015 AA Full accounts made up to 31 October 2014
17 Sep 2015 AP01 Appointment of George Shannon as a director on 4 September 2015
27 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 800,001
13 Jul 2015 AP01 Appointment of Christopher Handy as a director on 10 July 2015
29 Apr 2015 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 27 April 2015
29 Apr 2015 TM02 Termination of appointment of Amy Louise Sandiford as a secretary on 27 April 2015
28 Apr 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 April 2015
29 Dec 2014 TM01 Termination of appointment of Andrew John Mccormick as a director on 7 October 2014
15 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
01 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2014 AA Full accounts made up to 31 October 2013