Advanced company searchLink opens in new window

AVIATION SKILLS HOLDINGS LTD

Company number 07407475

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
16 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
05 Dec 2019 TM01 Termination of appointment of Simon Andrew Witts as a director on 4 December 2019
26 Nov 2019 TM01 Termination of appointment of Gary Robert Barnes as a director on 21 November 2019
28 Oct 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
28 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
15 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
07 Feb 2019 AP03 Appointment of Mr David Joseph Clements as a secretary on 6 February 2019
07 Feb 2019 AD01 Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to Pennant Court Herrick Close Staverton Cheltenham GL51 6TL on 7 February 2019
07 Feb 2019 AP01 Appointment of Mr Philip Henry Walker as a director on 6 February 2019
07 Feb 2019 AP01 Appointment of Mr John Maurice Maynard Ponsonby as a director on 6 February 2019
07 Feb 2019 AP01 Appointment of Mr David Joseph Clements as a director on 6 February 2019
07 Feb 2019 AP01 Appointment of Mr Gary Robert Barnes as a director on 6 February 2019
07 Feb 2019 PSC02 Notification of Pennant International Group Plc as a person with significant control on 6 February 2019
07 Feb 2019 PSC07 Cessation of Simon Andrew Witts as a person with significant control on 6 February 2019
07 Feb 2019 PSC07 Cessation of Michelle Frances Witts as a person with significant control on 6 February 2019
07 Feb 2019 TM01 Termination of appointment of Michelle Frances Witts as a director on 6 February 2019
26 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with updates
07 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 October 2016
27 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
19 Jul 2017 AD01 Registered office address changed from C/O Bda Associates Limited Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 19 July 2017
25 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates