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)
05 Nov 2015 AA Full accounts made up to 31 October 2014
18 Sep 2015 AP01 Appointment of George Shannon as a director on 4 September 2015
11 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 11,459
11 Aug 2015 AD02 Register inspection address has been changed from Canberra House Robeson Way Manchester M22 4SX England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
13 Jul 2015 AP01 Appointment of Mr Christopher Peter Handy as a director on 10 July 2015
29 Apr 2015 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 27 April 2015
29 Apr 2015 TM02 Termination of appointment of Amy Louise Sandiford as a secretary on 27 April 2015
28 Apr 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 April 2015
29 Dec 2014 TM01 Termination of appointment of Andrew John Mccormick as a director on 7 October 2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 11,459
05 Aug 2014 AA Full accounts made up to 31 October 2013
01 Jul 2014 AP01 Appointment of Mr Paul Dennis Carter as a director
01 Jul 2014 AP01 Appointment of Mr Lloyd Cromwell Griffiths as a director
01 Jul 2014 TM01 Termination of appointment of Simon Sixsmith as a director
01 Jul 2014 TM01 Termination of appointment of Nicholas Whinder as a director
01 Jul 2014 AP01 Appointment of Mr Mike Humphreys as a director
01 Jul 2014 AP01 Appointment of Mr Martin Barnes as a director
18 Jun 2014 TM01 Termination of appointment of Bryan Bodek as a director
23 Jan 2014 MR04 Satisfaction of charge 23 in full
23 Jan 2014 MR04 Satisfaction of charge 22 in full
12 Dec 2013 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
11 Dec 2013 AP01 Appointment of Mr Nigel Daniel as a director
11 Dec 2013 AP03 Appointment of Miss Amy Louise Sandiford as a secretary
11 Dec 2013 TM02 Termination of appointment of Joanne Roddis as a secretary