Advanced company searchLink opens in new window

AEROCARE AVIATION SERVICES LIMITED

Company number 08760422

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)
17 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2024 CS01 Confirmation statement made on 4 November 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2023 CS01 Confirmation statement made on 4 November 2022 with updates
04 Jul 2022 AD01 Registered office address changed from Unit 1 Easter Court Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7ZB to Unit 1 Exeter International Office Park Clyst Honiton Exeter EX5 2HL on 4 July 2022
29 Jun 2022 PSC07 Cessation of Aerocare Group (Warrington) Limited as a person with significant control on 24 June 2022
29 Jun 2022 PSC02 Notification of Complete Aircraft Holdings Limited as a person with significant control on 24 June 2022
29 Jun 2022 TM01 Termination of appointment of David Hickson as a director on 24 June 2022
29 Jun 2022 AP01 Appointment of Mr Warren Henry Crook as a director on 24 June 2022
27 Jun 2022 MR01 Registration of charge 087604220002, created on 24 June 2022
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
06 May 2020 MR01 Registration of charge 087604220001, created on 4 May 2020
07 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
17 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 1,000
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25