Advanced company searchLink opens in new window

AIRCHARTER UK LIMITED

Company number 03530820

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
20 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
15 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
19 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
30 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jun 2015 TM01 Termination of appointment of Timothy John Procter as a director on 1 May 2015
10 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Dec 2014 AP01 Appointment of Mr Stephen Raymond Williams as a director on 9 December 2014
11 Aug 2014 TM02 Termination of appointment of Nigel Guy De Laval Harvie as a secretary on 11 August 2014
11 Aug 2014 AD01 Registered office address changed from Ritchie Court 12 Ritchie Court Oxford Oxfordshire OX2 7PW to 322 Concorde House North Wing Gatwick Airport Gatwick West Sussex RH6 0DW on 11 August 2014
22 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2