Advanced company searchLink opens in new window

AIRLINE BUSINESS SOLUTIONS LIMITED

Company number 06421263

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)
26 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20
26 Nov 2013 CH03 Secretary's details changed for Michael O Sullivan on 10 July 2013
26 Nov 2013 CH01 Director's details changed for Annabel O Sullivan on 10 July 2013
26 Nov 2013 CH01 Director's details changed for Michael O Sullivan on 10 July 2013
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 7 November 2012 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 7 November 2011 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AD01 Registered office address changed from Appletree Cottage, Aston Street Aston Tirrold Oxon OX11 9DQ on 20 April 2011
20 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
17 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Michael O Sullivan on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Annabel O Sullivan on 23 December 2009
02 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Apr 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
27 Jan 2009 363a Return made up to 07/11/08; full list of members
29 Jan 2008 CERTNM Company name changed apm corporate services LIMITED\certificate issued on 29/01/08
05 Dec 2007 288a New director appointed
05 Dec 2007 288a New secretary appointed;new director appointed
12 Nov 2007 88(2)R Ad 07/11/07--------- £ si 18@1=18 £ ic 2/20
08 Nov 2007 288b Director resigned
08 Nov 2007 288b Secretary resigned