Advanced company searchLink opens in new window

SCH AIRCRAFT CONSULTANCY LTD

Company number 10518246

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)
07 Feb 2024 TM02 Termination of appointment of Trs Secretaries Limited as a secretary on 1 February 2024
16 Jan 2024 AD01 Registered office address changed from 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ to 39 Sydney Dye Court Sporle King's Lynn Norfolk PE32 2EE on 16 January 2024
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
11 May 2020 PSC09 Withdrawal of a person with significant control statement on 11 May 2020
18 Apr 2020 AA Micro company accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
22 Nov 2017 SH02 Consolidation of shares on 15 November 2017
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 2
12 Oct 2017 PSC01 Notification of Thomas Price Hughston as a person with significant control on 9 December 2016
05 Oct 2017 AD01 Registered office address changed from 39 Sydney Dye Court Sporle King's Lynn Norfolk PE32 2EE United Kingdom to 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ on 5 October 2017
22 Sep 2017 AP04 Appointment of Trs Secretaries Limited as a secretary on 24 August 2017
09 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-09
  • GBP 1