Advanced company searchLink opens in new window

MAC AVIATION CONSULTANCY SERVICES LIMITED

Company number 03967559

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)
06 Jun 2019 AD01 Registered office address changed from Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS England to Popham Airfield Coxford Down Micheldever Winchester Hampshire SO21 3BD on 6 June 2019
21 Mar 2019 AA Micro company accounts made up to 31 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2017 TM02 Termination of appointment of Sandra Waterman as a secretary on 19 December 2017
27 Apr 2017 AP01 Appointment of Mr Matthew Charles Richard Smith-Myatt as a director on 27 April 2017
20 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
07 Apr 2016 AD01 Registered office address changed from Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX to Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 7 April 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 Mar 2015 CH01 Director's details changed for Mr Malcolm Lewis Smith on 29 March 2015
31 Mar 2015 CH03 Secretary's details changed for Sandra Waterman on 29 March 2015
09 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
06 Aug 2013 MR04 Satisfaction of charge 1 in full
10 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
31 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
07 Sep 2012 SH01 Statement of capital following an allotment of shares on 21 August 2012
  • GBP 105
07 Sep 2012 SH08 Change of share class name or designation
07 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Delete auth cap 21/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders