- Company Overview for KEMBLE AIR SERVICES LIMITED (04182147)
- Filing history for KEMBLE AIR SERVICES LIMITED (04182147)
- People for KEMBLE AIR SERVICES LIMITED (04182147)
- Charges for KEMBLE AIR SERVICES LIMITED (04182147)
- More for KEMBLE AIR SERVICES LIMITED (04182147)
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 |