- Company Overview for AVIATION WORK SUPPORT LIMITED (07146024)
- Filing history for AVIATION WORK SUPPORT LIMITED (07146024)
- People for AVIATION WORK SUPPORT LIMITED (07146024)
- More for AVIATION WORK SUPPORT LIMITED (07146024)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
16 Dec 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Darren Mitchell Andrew Liebman on 20 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
15 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
01 Mar 2020 | PSC05 | Change of details for Premier Work Support Holdings Limited as a person with significant control on 29 January 2019 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Joseph Brian Green on 20 January 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Darren Liebman on 20 January 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from 6-8 Western Road Romford Essex RM1 3JT to Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 11 February 2020 | |
17 Jul 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
05 Feb 2019 | CH01 | Director's details changed for Mr Darren Liebman on 31 January 2018 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Joseph Brian Green on 31 January 2018 | |
14 May 2018 | PSC02 | Notification of Premier Work Support Holdings Limited as a person with significant control on 6 April 2016 | |
14 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2018 | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 |