Advanced company searchLink opens in new window

BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED

Company number 02575976

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)
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
14 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest - section 175 30/03/2015
12 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4,248,133
12 Feb 2015 AD03 Register(s) moved to registered inspection location 11Th Floor Two Snow Hill Birmingham B4 6WR
12 Feb 2015 AD02 Register inspection address has been changed to 11Th Floor Two Snow Hill Birmingham B4 6WR
06 Jan 2015 AA Full accounts made up to 31 March 2014
07 Nov 2014 MR01 Registration of charge 025759760051, created on 5 November 2014
30 Oct 2014 MR01 Registration of charge 025759760050, created on 29 October 2014
28 Oct 2014 MR04 Satisfaction of charge 025759760049 in full
07 Aug 2014 MR04 Satisfaction of charge 48 in full
07 Aug 2014 MR04 Satisfaction of charge 33 in full
03 Aug 2014 TM01 Termination of appointment of Mark Darrel Souster as a director on 31 July 2014
23 Jul 2014 MR01 Registration of charge 025759760049, created on 17 July 2014
16 May 2014 AUD Auditor's resignation
11 Feb 2014 AA Full accounts made up to 9 May 2013
06 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4,248,133
29 Nov 2013 CH01 Director's details changed for Mr Anthony Edward Jones on 31 August 2013
15 Oct 2013 AA01 Current accounting period shortened from 9 May 2014 to 31 March 2014
16 Aug 2013 AP01 Appointment of Mr Anthony Edward Jones as a director
20 May 2013 AP01 Appointment of Mr Mark Souster as a director
13 May 2013 AD01 Registered office address changed from Coldharbour Business Park Sherborne Dorset DT9 4JW on 13 May 2013
10 May 2013 AP01 Appointment of Sir Peter Rigby as a director
10 May 2013 AP01 Appointment of Mr Paul Raymond Southall as a director
10 May 2013 TM01 Termination of appointment of Anthony Jones as a director
10 May 2013 TM01 Termination of appointment of Peter Sorby as a director