AIRLINE COMPONENT SERVICES LIMITED
Company number 05596134
- Company Overview for AIRLINE COMPONENT SERVICES LIMITED (05596134)
- Filing history for AIRLINE COMPONENT SERVICES LIMITED (05596134)
- People for AIRLINE COMPONENT SERVICES LIMITED (05596134)
- Charges for AIRLINE COMPONENT SERVICES LIMITED (05596134)
- More for AIRLINE COMPONENT SERVICES LIMITED (05596134)
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) |
---|---|---|---|
31 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
30 Oct 2024 | CH03 | Secretary's details changed for Eleanor Elizabeth Bradley on 18 October 2024 | |
30 Oct 2024 | CH01 | Director's details changed for Ms Eleanor Elizabeth Bradley on 18 October 2024 | |
30 Oct 2024 | CH01 | Director's details changed for Mrs Rebecca-Jayne Mary Ellen Stanborough on 18 October 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from 15 Swinbourne Drive Springwood Industrial Estate Braintree Essex CM7 2YP England to 2 Bradbury Park Bradbury Drive Braintree Essex CM7 2DH on 30 October 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
18 Apr 2023 | AD01 | Registered office address changed from 15 Swinbourne Drive Springwood Industrial Estate Braintree CM7 2YP England to 15 Swinbourne Drive Springwood Industrial Estate Braintree Essex CM7 2YP on 18 April 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
27 Oct 2022 | PSC04 | Change of details for Mr Graham Joseph Higgins as a person with significant control on 20 April 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Graham Joseph Higgins on 20 April 2022 | |
26 Oct 2022 | PSC04 | Change of details for Mr Graham Joseph Higgins as a person with significant control on 20 April 2022 | |
26 Oct 2022 | PSC04 | Change of details for Mr Graham Joseph Higgins as a person with significant control on 20 April 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Ms Eleanor Elizabeth Bradley on 20 April 2022 | |
25 Oct 2022 | PSC04 | Change of details for Ms Eleanor Elizabeth Bradley as a person with significant control on 20 April 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN England to 15 Swinbourne Drive Springwood Industrial Estate Braintree CM7 2YP on 29 July 2022 | |
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2022 | MA | Memorandum and Articles of Association | |
26 Apr 2022 | PSC01 | Notification of Eleanor Bradley as a person with significant control on 20 April 2022 | |
26 Apr 2022 | PSC04 | Change of details for Mr Graham Joseph Higgins as a person with significant control on 20 April 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | MR01 | Registration of charge 055961340003, created on 19 August 2021 |