- Company Overview for AMSAIR AIRCRAFT LIMITED (05845142)
- Filing history for AMSAIR AIRCRAFT LIMITED (05845142)
- People for AMSAIR AIRCRAFT LIMITED (05845142)
- Charges for AMSAIR AIRCRAFT LIMITED (05845142)
- More for AMSAIR AIRCRAFT LIMITED (05845142)
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
|
|
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
|
|
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
|
|
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 |