Advanced company searchLink opens in new window

SASOF II (C) AVIATION UK LIMITED

Company number NI647281

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)
15 Oct 2024 AA Full accounts made up to 31 December 2023
09 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with updates
14 Mar 2024 AA Full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
02 May 2023 AAMD Amended full accounts made up to 31 December 2021
11 Apr 2023 AA Full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AP01 Appointment of Mr Charles Michael Leahy as a director on 8 October 2021
19 Oct 2021 TM01 Termination of appointment of Jennifer Lynn Jones as a director on 8 October 2021
05 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
17 Sep 2020 AA Full accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
27 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
24 Jun 2019 AA Full accounts made up to 31 December 2018
03 May 2019 CH01 Director's details changed for Miss Jennifer Lynn Jones on 26 April 2019
01 Mar 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
15 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
07 Mar 2018 AP02 Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 1 February 2018
07 Mar 2018 AP02 Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 1 February 2018
02 Mar 2018 TM01 Termination of appointment of Ciana Casey as a director on 1 February 2018
02 Mar 2018 TM01 Termination of appointment of Marcus Miller as a director on 1 February 2018
02 Mar 2018 AD01 Registered office address changed from Stokes House 17-25 College Square East Belfast Northern Ireland BT1 6DH Northern Ireland to The Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2 March 2018