Advanced company searchLink opens in new window

VILLIERS JETS LIMITED

Company number 08525860

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)
16 Feb 2024 AA Micro company accounts made up to 31 May 2023
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
  • GBP 1
29 Feb 2016 CERTNM Company name changed interstella LTD\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
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
  • GBP 1
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
  • GBP 1