Advanced company searchLink opens in new window

AIRCRAFT INTERIORS LIMITED

Company number 03822808

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)
12 Aug 2025 CS01 Confirmation statement made on 2 August 2025 with no updates
03 Jun 2025 AD01 Registered office address changed from Building Y20E Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX England to 19th Floor 1 Westfield Avenue Stratford E20 1HZ on 3 June 2025
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
19 Apr 2023 CERTNM Company name changed farnborough aircraft interiors LIMITED\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
15 Aug 2022 CH01 Director's details changed for Mr Thomas Clayton Wells on 15 August 2022
11 Aug 2022 PSC07 Cessation of Stewart Cameron Macrae as a person with significant control on 27 January 2022
11 Aug 2022 PSC07 Cessation of Hugh Alexander Macrae as a person with significant control on 27 January 2022
08 Aug 2022 PSC02 Notification of Ad Astra Corporate Limited as a person with significant control on 27 January 2022
08 Aug 2022 PSC07 Cessation of Stewart Cameron Macrae as a person with significant control on 27 January 2022
08 Aug 2022 PSC07 Cessation of Windsor Capital Llp as a person with significant control on 17 September 2019
08 Aug 2022 PSC07 Cessation of Hugh Alexander Macrae as a person with significant control on 27 January 2022
08 Aug 2022 TM01 Termination of appointment of Hugh Alexander Macrae as a director on 27 January 2022
08 Aug 2022 TM02 Termination of appointment of Hugh Alexander Macrae as a secretary on 27 January 2022
27 Jan 2022 CC04 Statement of company's objects
27 Jan 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
28 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 PSC04 Change of details for Mr Stewart Cameron Macrae as a person with significant control on 17 September 2019