Advanced company searchLink opens in new window

AIRLINE SERVICES AND COMPONENTS GROUP LIMITED

Company number 07652548

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)
22 Dec 2016 TM01 Termination of appointment of Michael John Humphreys as a director on 30 November 2016
22 Dec 2016 TM01 Termination of appointment of George Shannon as a director on 30 November 2016
22 Jul 2016 MR04 Satisfaction of charge 1 in full
24 Jun 2016 MR01 Registration of charge 076525480002, created on 16 June 2016
13 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 239,301
18 May 2016 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 239,301
18 Apr 2016 TM01 Termination of appointment of Martin Barnes as a director on 12 April 2016
08 Mar 2016 TM01 Termination of appointment of Sean Ronald Taylor as a director on 2 March 2016
06 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
05 Nov 2015 AA Group of companies' accounts made up to 31 October 2014
18 Sep 2015 CH01 Director's details changed for George Shanon on 4 September 2015
17 Sep 2015 AP01 Appointment of George Shanon as a director on 4 September 2015
13 Jul 2015 AP01 Appointment of Mr Christopher Peter Handy as a director on 10 July 2015
04 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 239,301
04 Jun 2015 AD02 Register inspection address has been changed from Canberra House Robeson Way Manchester M22 4SX England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
29 Apr 2015 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 27 April 2015
29 Apr 2015 TM02 Termination of appointment of Amy Louise Sandiford as a secretary on 27 April 2015
28 Apr 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 April 2015
29 Dec 2014 TM01 Termination of appointment of Gerard Gould as a director on 16 December 2014
29 Dec 2014 TM01 Termination of appointment of Andrew John Mccormick as a director on 7 October 2014
14 Oct 2014 AP01 Appointment of Michael Humphreys as a director on 7 October 2014
05 Aug 2014 AA Group of companies' accounts made up to 31 October 2013
18 Jun 2014 TM01 Termination of appointment of Bryan Bodek as a director
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 239,301
30 Jan 2014 CH01 Director's details changed for Mr Garard Gould on 21 January 2014