- Company Overview for BLISS AVIATION HANDLING LTD. (04701618)
- Filing history for BLISS AVIATION HANDLING LTD. (04701618)
- People for BLISS AVIATION HANDLING LTD. (04701618)
- More for BLISS AVIATION HANDLING LTD. (04701618)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
13 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
22 Nov 2021 | CH01 | Director's details changed for Mr Gary Ellson on 16 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr Gary Ellson as a person with significant control on 16 November 2021 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
25 Mar 2021 | CH03 | Secretary's details changed for Oliver David Lehman on 25 March 2021 | |
15 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Gary Ellson on 18 November 2019 | |
19 Nov 2019 | PSC04 | Change of details for Mr Gary Ellson as a person with significant control on 18 November 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Oliver David Lehmann on 18 December 2018 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
29 Mar 2018 | PSC07 | Cessation of Seasail (Uk) Ltd as a person with significant control on 28 February 2018 | |
28 Mar 2018 | PSC01 | Notification of Gary Ellson as a person with significant control on 1 March 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from C/O Ground Floor Brook Point 1412 High Road London N20 9BH to Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT on 17 October 2016 |