Advanced company searchLink opens in new window

AMSAIR AIRCRAFT LIMITED

Company number 05845142

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)
12 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
12 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
21 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
18 Jun 2015 AA Audit exemption subsidiary accounts made up to 30 September 2014
18 Jun 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/14
18 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
18 Jun 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/14
04 Mar 2015 MR01 Registration of charge 058451420002, created on 11 February 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
09 Feb 2015 MR01 Registration of charge 058451420001, created on 9 February 2015
18 Mar 2014 AA Full accounts made up to 30 September 2013
14 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
23 Jul 2013 TM01 Termination of appointment of Andrew Cohen as a director
26 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
04 Mar 2013 AD04 Register(s) moved to registered office address
23 Jan 2013 AA Full accounts made up to 30 June 2012
05 Nov 2012 AD01 Registered office address changed from , West Wing Sterling House Langston Road, Loughton, Essex, IG10 3TS on 5 November 2012
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr Claude Manuel Littner on 1 March 2012
21 Feb 2012 TM02 Termination of appointment of Colin Sandy as a secretary
21 Feb 2012 AP03 Appointment of Michael Edward Ray as a secretary
21 Feb 2012 TM01 Termination of appointment of Colin Sandy as a director
21 Feb 2012 AP01 Appointment of Roger George Adams as a director
21 Feb 2012 AP01 Appointment of Mr Michael Edward Ray as a director