Advanced company searchLink opens in new window

ALLIED AIR SERVICES LIMITED

Company number 04700500

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)
29 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 29 April 2024
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 April 2022
08 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-30
07 Jun 2021 AD01 Registered office address changed from Barttelot Court, Barttelot Road Horsham West Sussex RH12 1DQ to 6th Floor 2 London Wall Place London EC2Y 5AU on 7 June 2021
28 May 2021 LIQ02 Statement of affairs
28 May 2021 600 Appointment of a voluntary liquidator
16 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
30 Mar 2021 PSC04 Change of details for Mr Neil Badcock as a person with significant control on 30 March 2021
20 May 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 PSC01 Notification of Neil Badcock as a person with significant control on 6 April 2016
23 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CH01 Director's details changed for Neil Badcock on 15 August 2016
13 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 TM02 Termination of appointment of Samantha Joy Badcock as a secretary on 26 November 2015
26 Nov 2015 TM01 Termination of appointment of Samantha Joy Badcock as a director on 26 November 2015
15 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014