Advanced company searchLink opens in new window

HEAVYWEIGHT AIR EXPRESS LIMITED

Company number 03410368

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)
11 Oct 2023 AA Full accounts made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
22 Dec 2021 AA Full accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
13 Jun 2019 AD01 Registered office address changed from 3 Cygnus Court Beverley Road East Midlands Airport Derby DE74 2SA to Donington Court Pegasus Business Park Beverley Road East Midlands Airport Derby DE74 2UZ on 13 June 2019
17 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
17 Aug 2018 TM01 Termination of appointment of Martin Sweeney as a director on 21 February 2018
17 Aug 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
05 Apr 2018 AA Full accounts made up to 30 June 2017
22 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
20 Apr 2017 AA Full accounts made up to 30 June 2016
20 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
13 Apr 2016 CH01 Director's details changed for Mr Neville Karai on 10 February 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
13 Oct 2015 MR01 Registration of charge 034103680009, created on 13 October 2015
09 Oct 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20,000
09 Oct 2015 CH01 Director's details changed for Mr Richard Thackeray on 14 July 2014