Advanced company searchLink opens in new window

AIRBASE FLIGHT SUPPORT LIMITED

Company number 05976912

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)
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
  • GBP 1
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
  • GBP 1
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