- Company Overview for AIRBASE FLIGHT SUPPORT LIMITED (05976912)
- Filing history for AIRBASE FLIGHT SUPPORT LIMITED (05976912)
- People for AIRBASE FLIGHT SUPPORT LIMITED (05976912)
- Charges for AIRBASE FLIGHT SUPPORT LIMITED (05976912)
- More for AIRBASE FLIGHT SUPPORT LIMITED (05976912)
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) |
---|---|---|---|
05 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
12 Dec 2019 | AD01 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 12 December 2019 | |
09 Dec 2019 | PSC05 | Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 9 December 2019 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
09 May 2019 | AP01 | Appointment of Mr John Henderson as a director on 9 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Deon Van Niekerk as a director on 9 May 2019 | |
05 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
21 Jul 2016 | TM01 | Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr David Alastair Trollope as a director on 13 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Deon Van Niekerk as a director on 13 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
11 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
09 Feb 2015 | AD01 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Peter David Harraway as a director on 31 December 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Peter David Harraway on 15 August 2014 |