Advanced company searchLink opens in new window

INDITU AIR SERVICES LIMITED

Company number 07187487

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)
06 Jan 2025 CS01 Confirmation statement made on 1 December 2024 with updates
28 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
11 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
11 Jan 2023 PSC01 Notification of Ashok Aliseril Thamarakshan as a person with significant control on 6 April 2016
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
26 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
24 Sep 2021 AD01 Registered office address changed from 106 Imperial Way Chislehurst BR7 6JS England to 6 Beverley Rise Billericay Essex CM11 2HU on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Sitki Gelmen on 30 August 2021
24 Sep 2021 CH01 Director's details changed for Mr Ashok Aliseril Thamamrakshan on 30 August 2021
24 Sep 2021 PSC04 Change of details for Mr Sitki Gelmen as a person with significant control on 30 August 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
02 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-01
01 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
25 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
24 Mar 2018 TM01 Termination of appointment of Paul Jeremy Fleury as a director on 24 March 2018
24 Mar 2018 AD01 Registered office address changed from 6 Thorndon Court Eagle Way Great Warley Brentwood Essex CM13 3BZ to 106 Imperial Way Chislehurst BR7 6JS on 24 March 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates