Advanced company searchLink opens in new window

PREMIAIR AIRCRAFT SALES LIMITED

Company number 06637055

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)
25 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 30 June 2023
27 Jun 2023 TM01 Termination of appointment of Alan Peter Howard as a director on 26 June 2023
27 Jun 2023 TM02 Termination of appointment of Alan Peter Howard as a secretary on 26 June 2023
19 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 30 June 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
30 Nov 2021 AD01 Registered office address changed from Station Cottage the Street Nacton Ipswich IP10 0HR England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ on 30 November 2021
10 Sep 2021 AA Micro company accounts made up to 30 June 2021
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
18 Sep 2020 AA Micro company accounts made up to 30 June 2020
16 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 30 June 2019
19 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 30 June 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
02 Aug 2017 AA Micro company accounts made up to 30 June 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
16 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
30 Sep 2015 AD01 Registered office address changed from Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to Station Cottage the Street Nacton Ipswich IP10 0HR on 30 September 2015
03 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jul 2014 AD01 Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG to Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 30 July 2014