- Company Overview for VILLIERS JETS LIMITED (08525860)
- Filing history for VILLIERS JETS LIMITED (08525860)
- People for VILLIERS JETS LIMITED (08525860)
- More for VILLIERS JETS LIMITED (08525860)
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 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
17 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from 56 Sherbrooke Road London SW6 7QW to 56 Sherbrooke Road London SW6 7QW on 19 June 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
23 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
25 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
26 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
29 Feb 2016 | CERTNM |
Company name changed interstella LTD\certificate issued on 29/02/16
|
|
20 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
06 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
11 Nov 2014 | AD01 | Registered office address changed from 28 Bishops Park Road London SW6 6DZ England to 56 Sherbrooke Road London SW6 7QW on 11 November 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Gk, Cooper House 2 Michael Road London SW6 2AD on 30 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Director Kyle Gibson on 1 January 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
05 Mar 2014 | AD01 | Registered office address changed from 28 Bishops Park Road London SW6 6DZ United Kingdom on 5 March 2014 |