- Company Overview for GLOBAL AIR PROJECTS LIMITED (07895469)
- Filing history for GLOBAL AIR PROJECTS LIMITED (07895469)
- People for GLOBAL AIR PROJECTS LIMITED (07895469)
- Charges for GLOBAL AIR PROJECTS LIMITED (07895469)
- More for GLOBAL AIR PROJECTS LIMITED (07895469)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
04 Jan 2025 | AA | Unaudited abridged accounts made up to 31 August 2024 | |
29 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
25 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
30 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
05 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
05 Jan 2021 | PSC05 | Change of details for Melville Berne Limited as a person with significant control on 6 April 2020 | |
05 Jan 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
22 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
06 Apr 2020 | AD01 | Registered office address changed from Marcus House Park Hall Business Village Parkhall Road Stoke-on-Trent Staffordshire ST3 5XA England to Units 24-25 Croft Road Industrial Estate Newcastle - Under - Lyme Staffordshire ST5 0TW on 6 April 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
17 Jan 2020 | TM01 | Termination of appointment of Ian Hoy as a director on 14 November 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
27 Nov 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
22 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
12 Jun 2017 | MR04 | Satisfaction of charge 078954690001 in full | |
04 May 2017 | AP01 | Appointment of Mr Ian Hoy as a director on 30 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY to Marcus House Park Hall Business Village Parkhall Road Stoke-on-Trent Staffordshire ST3 5XA on 24 March 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
09 Jul 2016 | TM01 | Termination of appointment of John Edward Carr as a director on 8 July 2016 |