Advanced company searchLink opens in new window

WAYPOINT AEROTEC LIMITED

Company number 08375556

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)
10 Sep 2024 AA Audited abridged accounts made up to 31 December 2023
09 Sep 2024 PSC02 Notification of Jetms Holdings Limited as a person with significant control on 12 October 2023
09 Sep 2024 PSC07 Cessation of Avia Solutions Group (Asg) Plc as a person with significant control on 12 October 2023
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
29 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
02 Nov 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
27 Oct 2023 AD01 Registered office address changed from Marine House 151 Western Road Haywards Heath RH16 3LH England to 510 Churchill Way Biggin Hill Westerham TN16 3BN on 27 October 2023
20 Oct 2023 PSC01 Notification of Gediminas Ziemelis as a person with significant control on 12 October 2023
20 Oct 2023 PSC02 Notification of Avia Solutions Group (Asg) Plc as a person with significant control on 12 October 2023
20 Oct 2023 PSC07 Cessation of Nicole Graham as a person with significant control on 12 October 2023
20 Oct 2023 AP01 Appointment of Mr Stefan Chevalier as a director on 12 October 2023
20 Oct 2023 TM01 Termination of appointment of Nicole Graham as a director on 12 October 2023
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
28 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
10 Nov 2022 AD01 Registered office address changed from C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH to Marine House 151 Western Road Haywards Heath RH16 3LH on 10 November 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
31 Oct 2022 PSC07 Cessation of Derek Graham as a person with significant control on 17 January 2022
31 Oct 2022 PSC01 Notification of Nicole Graham as a person with significant control on 17 January 2022
03 Mar 2022 CH01 Director's details changed for Mrs Nicole Graham on 2 March 2022
08 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
08 Feb 2022 TM01 Termination of appointment of Derek Graham as a director on 17 January 2022
27 Oct 2021 AP01 Appointment of Mrs Nicole Graham as a director on 26 October 2021
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Feb 2021 PSC01 Notification of Derek Graham as a person with significant control on 10 February 2021
21 Feb 2021 AP01 Appointment of Mr Derek Graham as a director on 17 February 2021