- Company Overview for WAYPOINT AEROTEC LIMITED (08375556)
- Filing history for WAYPOINT AEROTEC LIMITED (08375556)
- People for WAYPOINT AEROTEC LIMITED (08375556)
- More for WAYPOINT AEROTEC LIMITED (08375556)
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 |