MAC AVIATION CONSULTANCY SERVICES LIMITED
Company number 03967559
- Company Overview for MAC AVIATION CONSULTANCY SERVICES LIMITED (03967559)
- Filing history for MAC AVIATION CONSULTANCY SERVICES LIMITED (03967559)
- People for MAC AVIATION CONSULTANCY SERVICES LIMITED (03967559)
- Charges for MAC AVIATION CONSULTANCY SERVICES LIMITED (03967559)
- More for MAC AVIATION CONSULTANCY SERVICES LIMITED (03967559)
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
|
|
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
|
|
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
|
|
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
|
|
07 Sep 2012 | SH08 | Change of share class name or designation | |
07 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |