Advanced company searchLink opens in new window

WHIRLYBIRDS HELICOPTERS LTD

Company number 05693205

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
03 Feb 2023 PSC02 Notification of Kenai Holdings Limited as a person with significant control on 21 December 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
30 Dec 2021 AA Accounts for a small company made up to 31 March 2021
31 Mar 2021 AA Accounts for a small company made up to 31 March 2020
01 Feb 2021 PSC07 Cessation of Robin Nicholas Powell as a person with significant control on 1 April 2020
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
22 Jan 2018 TM01 Termination of appointment of Robin Nicholas Powell as a director on 18 January 2018
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 AD01 Registered office address changed from Unit 4 Smoke Lane Ind Est Avonmouth Bristol BS11 0YA to Millennium House Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UN on 26 October 2017
26 Oct 2017 AP01 Appointment of Mr Neil Robert Beatson as a director on 16 October 2017
26 Oct 2017 TM02 Termination of appointment of Andrew John Marsh as a secretary on 25 October 2017
26 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
15 Feb 2017 AD03 Register(s) moved to registered inspection location Unit 1 Manor Drive Dinnington Sheffield S25 3QU
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
14 Feb 2017 AD02 Register inspection address has been changed to Unit 1 Manor Drive Dinnington Sheffield S25 3QU
14 Feb 2017 AP01 Appointment of Mr Matthew William Smith as a director on 1 February 2017