AIR TRAFFIC CONTROL SERVICES LIMITED
Company number 08292814
- Company Overview for AIR TRAFFIC CONTROL SERVICES LIMITED (08292814)
- Filing history for AIR TRAFFIC CONTROL SERVICES LIMITED (08292814)
- People for AIR TRAFFIC CONTROL SERVICES LIMITED (08292814)
- Charges for AIR TRAFFIC CONTROL SERVICES LIMITED (08292814)
- More for AIR TRAFFIC CONTROL SERVICES LIMITED (08292814)
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
|
|
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
|
|
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 |