Advanced company searchLink opens in new window

AIR TRAFFIC CONTROL SERVICES LIMITED

Company number 08292814

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 Sep 2017 CH01 Director's details changed for Mr Robert Eric Hough on 6 September 2017
10 Feb 2017 CH01 Director's details changed for Mr Peter John Hosker on 10 February 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
02 Jun 2016 CH01 Director's details changed for Mr Neil Lees on 11 May 2016
02 Jun 2016 CH03 Secretary's details changed for Neil Lees on 11 May 2016
14 Mar 2016 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016
12 Jan 2016 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Liverpool John Lennon Airport Liverpool L24 1YD
11 Jan 2016 AD03 Register(s) moved to registered inspection location Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
09 Dec 2015 AUD Auditor's resignation
09 Dec 2015 AUD Auditor's resignation
25 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
03 Sep 2015 AA Full accounts made up to 31 March 2015
18 Aug 2015 MR01 Registration of charge 082928140001, created on 14 August 2015
29 Apr 2015 AA Full accounts made up to 31 March 2014
31 Mar 2015 CH01 Director's details changed for Mr Robert Eric Hough on 27 March 2015
20 Nov 2014 CH01 Director's details changed for Mr Peter John Hosker on 20 November 2014
19 Nov 2014 TM01 Termination of appointment of Steven Underwood as a director on 12 November 2014
19 Nov 2014 TM01 Termination of appointment of John Whittaker as a director on 12 November 2014
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
06 Oct 2014 CH01 Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
03 Oct 2014 TM01 Termination of appointment of Matthew James Thomas as a director on 15 September 2014
27 May 2014 AP01 Appointment of Peter Hosker as a director
27 May 2014 AP01 Appointment of Mr Robert Eric Hough as a director
16 May 2014 AP01 Appointment of Steven Underwood as a director