- Company Overview for 737 PRO LIMITED (10975903)
- Filing history for 737 PRO LIMITED (10975903)
- People for 737 PRO LIMITED (10975903)
- More for 737 PRO LIMITED (10975903)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Nov 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 May 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Jun 2021 | PSC05 | Change of details for Westair Flying Services Ltd as a person with significant control on 17 June 2021 | |
17 Jun 2021 | PSC07 | Cessation of Daniel Joseph May as a person with significant control on 17 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Daniel Joseph May as a director on 1 June 2021 | |
20 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Feb 2019 | PSC04 | Change of details for Mr Daniel Joseph May as a person with significant control on 30 June 2018 | |
26 Feb 2019 | PSC04 | Change of details for Mr Daniel Joseph May as a person with significant control on 20 September 2018 | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2019 | AD01 | Registered office address changed from 14 Lord Street Salford M7 1UB England to Hangar 8 Blackpool Airport Blackpool Lancashire FY4 2QY on 14 February 2019 | |
14 Feb 2019 | PSC02 | Notification of Westair Flying Services Ltd as a person with significant control on 30 June 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
14 Feb 2019 | CH01 | Director's details changed for Mr Daniel Joseph May on 20 September 2018 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|