Advanced company searchLink opens in new window

SKYBORNE AVIATION TRAINING LIMITED

Company number 10561676

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)
22 Apr 2021 PSC07 Cessation of Lee Joseph Woodward as a person with significant control on 22 April 2021
04 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 12 April 2019
04 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 12 April 2020
03 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/02/2021.
05 Mar 2020 SH08 Change of share class name or designation
04 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
09 Oct 2019 AA Micro company accounts made up to 31 December 2018
18 May 2019 CS01 Confirmation statement made on 12 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/02/2021.
25 Apr 2019 PSC01 Notification of Lee Joseph Woodward as a person with significant control on 1 February 2017
27 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 04/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2019 SH02 Sub-division of shares on 4 February 2019
25 Feb 2019 SH08 Change of share class name or designation
02 Aug 2018 AD01 Registered office address changed from 4 Office Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX England to Skypark Flight Centre Gloucestershire Airport Staverton Cheltenham GL51 6SR on 2 August 2018
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
22 Mar 2018 CH01 Director's details changed for Director Thomas Misner on 21 March 2018
09 Feb 2018 AD01 Registered office address changed from 4 Offive Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX England to 4 Office Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX on 9 February 2018
09 Feb 2018 AD01 Registered office address changed from 444 Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6NW England to 4 Offive Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX on 9 February 2018
17 Oct 2017 PSC07 Cessation of Lee Joseph Woodward as a person with significant control on 13 September 2017
04 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
11 Aug 2017 AP01 Appointment of Mr Thomas Misner as a director on 11 August 2017
25 Jul 2017 AP01 Appointment of Mr Ian Gareth Cooper as a director on 11 July 2017
02 Jun 2017 TM01 Termination of appointment of Robert Thomas Misner as a director on 2 June 2017