Advanced company searchLink opens in new window

SOUTHERN AIRCRAFT CONSULTANCY LIMITED

Company number 07284818

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)
09 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
09 Oct 2014 SH10 Particulars of variation of rights attached to shares
09 Oct 2014 SH08 Change of share class name or designation
09 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Mrs Faith Rose Chmura Al-Egaily on 20 May 2013
21 May 2013 CH01 Director's details changed for Mrs Faith Rose Chmura Al-Egaily on 20 May 2013
21 May 2013 AD01 Registered office address changed from 7 Meadow View Hocking Dereham Norfolk NR20 3JS United Kingdom on 21 May 2013
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
22 Sep 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
15 Jun 2010 TM02 Termination of appointment of Colin Stewart as a secretary
15 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)