- Company Overview for JLC AVIATION SERVICES LIMITED (09456517)
- Filing history for JLC AVIATION SERVICES LIMITED (09456517)
- People for JLC AVIATION SERVICES LIMITED (09456517)
- Charges for JLC AVIATION SERVICES LIMITED (09456517)
- More for JLC AVIATION SERVICES LIMITED (09456517)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
26 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
26 Jul 2023 | PSC04 | Change of details for Mr Antony Hayes as a person with significant control on 1 June 2023 | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
13 Dec 2022 | TM01 | Termination of appointment of Antony Hayes as a director on 5 December 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jun 2022 | MR01 | Registration of charge 094565170001, created on 8 June 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
05 Mar 2021 | AD01 | Registered office address changed from Unit 5, Satellite Business Village Fleming Way Crawley West Sussex RH10 9NE United Kingdom to Unit 4, Nabbscott Farm Eastbourne Road Lower Dicker West Sussex BN27 4BB on 5 March 2021 | |
27 Feb 2021 | PSC04 | Change of details for Mr Antony Hayes as a person with significant control on 26 March 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Andrew James Bordass as a director on 21 August 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | SH08 | Change of share class name or designation | |
09 Mar 2020 | PSC07 | Cessation of Jamie Joseph Hayes as a person with significant control on 23 February 2020 | |
09 Mar 2020 | PSC01 | Notification of Antony Hayes as a person with significant control on 23 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
04 Mar 2020 | CH01 | Director's details changed for Mr Jamie Joseph Hayes on 23 February 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Slade Sebastian Burch on 23 February 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Antony Hayes on 23 February 2020 |