Advanced company searchLink opens in new window

AIRLINE SERVICES LIMITED

Company number 01685094

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)
10 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 29 October 2022
02 Mar 2023 AA Total exemption full accounts made up to 29 October 2021
26 Oct 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
11 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
27 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
28 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 Feb 2020 AA Full accounts made up to 31 October 2018
19 Sep 2019 AD01 Registered office address changed from Canberra House Robeson Way Sharston Green Business Park Manchester M22 4SX to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 19 September 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
11 Dec 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
18 May 2018 TM01 Termination of appointment of Nigel Daniel as a director on 4 April 2018
18 May 2018 TM01 Termination of appointment of Richard Dobson as a director on 20 February 2018
26 Apr 2018 AA Full accounts made up to 30 April 2017
08 Mar 2018 MR04 Satisfaction of charge 016850940025 in full
27 Feb 2018 MR01 Registration of charge 016850940028, created on 19 February 2018
27 Feb 2018 MR01 Registration of charge 016850940029, created on 19 February 2018
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
03 Aug 2017 MG01 Particulars of a mortgage or charge/co extend / charge no: 27
28 Jun 2017 TM01 Termination of appointment of Martin Roy Sixsmith as a director on 1 November 2016
03 Feb 2017 AA Full accounts made up to 30 April 2016