- Company Overview for THE AVIATION SKILLS PARTNERSHIP LIMITED (08366709)
- Filing history for THE AVIATION SKILLS PARTNERSHIP LIMITED (08366709)
- People for THE AVIATION SKILLS PARTNERSHIP LIMITED (08366709)
- Charges for THE AVIATION SKILLS PARTNERSHIP LIMITED (08366709)
- More for THE AVIATION SKILLS PARTNERSHIP LIMITED (08366709)
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) |
---|---|---|---|
26 May 2017 | MR01 | Registration of charge 083667090002, created on 18 May 2017 | |
24 Apr 2017 | MR01 | Registration of charge 083667090001, created on 24 April 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
09 Nov 2015 | AP01 | Appointment of Mrs Michelle Frances Witts as a director on 1 November 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to C/O Bda Associates Limited Annecy Court Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ on 21 July 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Simon Andrew Witts on 4 March 2014 | |
12 Mar 2014 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 12 March 2014 | |
12 Mar 2014 | AD01 | Registered office address changed from C/O Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB on 12 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
18 Jan 2013 | AD01 | Registered office address changed from Linden House 153-155 Masons Hill Bromley BR2 9HY United Kingdom on 18 January 2013 | |
18 Jan 2013 | NEWINC |
Incorporation
|