- Company Overview for C-T AVIATION SOLUTIONS LIMITED (05851202)
- Filing history for C-T AVIATION SOLUTIONS LIMITED (05851202)
- People for C-T AVIATION SOLUTIONS LIMITED (05851202)
- More for C-T AVIATION SOLUTIONS LIMITED (05851202)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
07 Jun 2024 | PSC04 | Change of details for Mr Chris Cowle as a person with significant control on 19 December 2023 | |
13 May 2024 | AP03 | Appointment of Claire Smith as a secretary on 8 May 2024 | |
24 Jan 2024 | TM02 | Termination of appointment of Lorna Victoria Fitzgerald-Cowle as a secretary on 19 December 2023 | |
24 Nov 2023 | AP03 | Appointment of Mrs Lorna Victoria Fitzgerald-Cowle as a secretary on 24 November 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Sep 2022 | PSC04 | Change of details for Mr Chris Cowle as a person with significant control on 6 September 2022 | |
06 Sep 2022 | CH01 | Director's details changed for Mr Chris Cowle on 6 September 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from First Floor Unit 2 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX England to Ground Floor 7 Faraday Office Park Rankine Road Basingstoke Hampshire RG24 8QB on 6 September 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Oct 2020 | CH01 | Director's details changed for Mr Chris Cowle on 5 October 2020 | |
05 Oct 2020 | PSC04 | Change of details for Mr Chris Cowle as a person with significant control on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Worting House Church Lane Basingstoke Hampshire RG23 8PX England to First Floor Unit 2 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX on 5 October 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Chris Cowle on 14 November 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates |