Advanced company searchLink opens in new window

AIRCHECK SERVICES LIMITED

Company number 05277158

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)
10 Jun 2024 PSC02 Notification of Stl Holdings (Chester) Limited as a person with significant control on 1 June 2024
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 June 2024
  • GBP 2,000
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 June 2024
  • GBP 2,000
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 June 2024
  • GBP 2,000
19 Apr 2024 PSC01 Notification of Rachel Victoria Dale as a person with significant control on 5 April 2024
19 Apr 2024 PSC04 Change of details for Mr Matthew Kenneth Dale as a person with significant control on 5 April 2024
19 Apr 2024 PSC07 Cessation of Yvonne Laraine Dale as a person with significant control on 5 April 2024
19 Apr 2024 PSC07 Cessation of Kenneth Anthony Dale as a person with significant control on 5 April 2024
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
01 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 AD01 Registered office address changed from 10 Anderson Drive Kettering Northamptonshire NN15 5DG to Unit 5 Swinton Bridge Workshops Rowms Lane Swinton Mexborough South Yorkshire S64 8AE on 11 April 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 3 November 2020 with no updates
07 Jan 2021 PSC01 Notification of Yvonne Laraine Dale as a person with significant control on 4 November 2019
07 Jan 2021 PSC01 Notification of Kenneth Anthony Dale as a person with significant control on 4 November 2019
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
06 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2019 SH08 Change of share class name or designation
21 Dec 2018 CS01 Confirmation statement made on 3 November 2018 with updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018