- Company Overview for AVIA BLU FLIGHTLINE LIMITED (02044401)
- Filing history for AVIA BLU FLIGHTLINE LIMITED (02044401)
- People for AVIA BLU FLIGHTLINE LIMITED (02044401)
- Charges for AVIA BLU FLIGHTLINE LIMITED (02044401)
- More for AVIA BLU FLIGHTLINE LIMITED (02044401)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
18 Apr 2019 | CH01 | Director's details changed for David Leigh on 18 April 2019 | |
20 Jun 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 | |
28 May 2017 | AD01 | Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 28 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
16 Aug 2015 | CERTNM |
Company name changed wickes air services LIMITED\certificate issued on 16/08/15
|
|
16 Aug 2015 | CONNOT | Change of name notice | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Leigh David on 24 April 2015 |