Advanced company searchLink opens in new window

VARIALIFT AIRSHIPS PLC

Company number 06180690

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)
15 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Sep 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 3 January 2017
  • GBP 50,000
25 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2017 CERT8A Commence business and borrow
25 Jan 2017 SH50 Trading certificate for a public company
16 Jan 2017 AP03 Appointment of Mr Alan Roy Handley as a secretary on 3 January 2017
25 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 102
18 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Apr 2015 AD01 Registered office address changed from 60 Balmoral Road Wordsley Stourbridge West Midlands DY8 5HX to 60 60 Balmoral Road Wordsley Stourbridge West Midlands DY8 5HX on 15 April 2015
14 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 102
14 Apr 2015 CH01 Director's details changed for Mr Alan Roy Handley on 11 December 2014
14 Apr 2015 AD01 Registered office address changed from 1 Laburnum Street Wollaston Stourbridge West Midlands DY8 4NX to 60 Balmoral Road Wordsley Stourbridge West Midlands DY8 5HX on 14 April 2015
28 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mrs Barbara Ann Handley as a director
26 Apr 2011 AP01 Appointment of Mr Alan Roy Handley as a director
26 Apr 2011 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 26 April 2011