AIRLINE SERVICES AND COMPONENTS GROUP LIMITED
Company number 07652548
- Company Overview for AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548)
- Filing history for AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548)
- People for AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548)
- Charges for AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548)
- More for AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548)
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) |
---|---|---|---|
01 Aug 2024 | AA | Total exemption full accounts made up to 29 October 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 29 October 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 29 October 2021 | |
26 Oct 2022 | AA01 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 | |
27 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
28 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
17 Jul 2020 | AA | Group of companies' accounts made up to 31 October 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
19 Feb 2020 | AA | Group of companies' accounts made up to 31 October 2018 | |
18 Sep 2019 | AD01 | Registered office address changed from Canberra House Robeson Way Sharston Green Business Park Manchester M22 4SX to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 18 September 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
12 Mar 2019 | TM01 | Termination of appointment of Stephen Mark Aston as a director on 11 March 2019 | |
11 Dec 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
18 May 2018 | TM01 | Termination of appointment of Nigel Daniel as a director on 4 April 2018 | |
27 Apr 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
27 Feb 2018 | MR01 | Registration of charge 076525480005, created on 19 February 2018 | |
27 Feb 2018 | MR01 | Registration of charge 076525480004, created on 19 February 2018 | |
03 Aug 2017 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 3 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
03 Feb 2017 | AA | Group of companies' accounts made up to 30 April 2016 |