Advanced company searchLink opens in new window

VINTAGE AIRCRAFT SERVICES LTD

Company number 09447781

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)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Jun 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
31 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
27 May 2016 AD01 Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 27 May 2016
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
14 May 2015 TM01 Termination of appointment of Richard Flanagan as a director on 5 May 2015
14 May 2015 TM01 Termination of appointment of William Peter Flanagan as a director on 5 May 2015
19 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)