Advanced company searchLink opens in new window

FOXY AIR-SERVICE LIMITED

Company number 08311127

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)
03 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
03 Dec 2015 CH01 Director's details changed for Mr Joshua Bladen Carratt on 1 December 2015
26 Nov 2015 AD01 Registered office address changed from 3a Nether Street Harby Melton Mowbray Leicestershire LE14 4BS England to Nottingham City Airport Tollerton Lane Tollerton Nottingham NG12 4GA on 26 November 2015
20 Sep 2015 AP01 Appointment of Mr Joshua Bladen Carratt as a director on 20 August 2015
04 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
27 May 2015 AD01 Registered office address changed from White Cross Business Park White Cross Industrial Estate South Road Lancaster LA1 4XQ to 3a Nether Street Harby Melton Mowbray Leicestershire LE14 4BS on 27 May 2015
11 Feb 2015 CERTNM Company name changed thomas air-service LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
01 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
18 Nov 2014 AD01 Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 6DQ England to White Cross Business Park White Cross Industrial Estate South Road Lancaster LA1 4XQ on 18 November 2014
07 Aug 2014 AD01 Registered office address changed from Po Box Unit 464 109 Vernon House Friar Lane Nottingham NG1 6DQ England to 109 Vernon House Friar Lane Nottingham NG1 6DQ on 7 August 2014
17 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
17 Feb 2014 AD01 Registered office address changed from 3a Nether Street Melton Mowbray LE14 4BS on 17 February 2014
13 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
28 Nov 2012 NEWINC Incorporation