- Company Overview for AIRLINE SERVICES HOLDINGS LIMITED (05211996)
- Filing history for AIRLINE SERVICES HOLDINGS LIMITED (05211996)
- People for AIRLINE SERVICES HOLDINGS LIMITED (05211996)
- Charges for AIRLINE SERVICES HOLDINGS LIMITED (05211996)
- Registers for AIRLINE SERVICES HOLDINGS LIMITED (05211996)
- More for AIRLINE SERVICES HOLDINGS LIMITED (05211996)
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
|
|
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
|
|
05 Aug 2014 | AA | Full accounts made up to 31 October 2013 |