- Company Overview for ACS AVIATION LIMITED (SC315417)
- Filing history for ACS AVIATION LIMITED (SC315417)
- People for ACS AVIATION LIMITED (SC315417)
- Charges for ACS AVIATION LIMITED (SC315417)
- More for ACS AVIATION LIMITED (SC315417)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
07 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jan 2023 | CH01 | Director's details changed for Graeme Frater on 30 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2022 | MR01 | Registration of charge SC3154170005, created on 22 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
10 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | MR01 | Registration of charge SC3154170004, created on 9 May 2020 | |
03 Mar 2020 | MR01 | Registration of charge SC3154170003, created on 28 February 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
17 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Craig Ross Macdonald on 23 October 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
26 Jan 2018 | AD01 | Registered office address changed from 135 Suite 3/5 135 Buchanan Street Glasgow G1 2JA to Unit 7, No.1 Cargo Building Campsie Drive Abbotsinch Paisley PA3 2SG on 26 January 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | AP01 | Appointment of Mrs Louise Anne Ewart as a director on 15 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Craig Ewart as a director on 15 May 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates |