Advanced company searchLink opens in new window

KEMBLE AIR SERVICES LIMITED

Company number 04182147

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)
29 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
25 Apr 2022 AP01 Appointment of Mr Alan Glen Moreman as a director on 14 April 2022
11 Feb 2022 TM01 Termination of appointment of Christian Andrew Ackroyd as a director on 11 February 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 AP01 Appointment of Mr Christian Andrew Ackroyd as a director on 8 August 2018
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
18 Dec 2017 TM01 Termination of appointment of Nicholas George Howard as a director on 15 December 2017
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2017 AD01 Registered office address changed from , Mcgills, Oakley House Tetbury Road, Cirencester, Glos, GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 13 September 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 CS01 Confirmation statement made on 19 March 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 CH01 Director's details changed for Ms Suzannah Helen Harvey on 23 June 2016
05 Apr 2017 CH01 Director's details changed for Mr Simon George Nuttall on 5 April 2017
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015