Advanced company searchLink opens in new window

AEROSPACE & AVIATION CONSULTING SERVICES LIMITED

Company number 08737359

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)
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Jul 2022 AD01 Registered office address changed from Oldway Villa 39 Oldway Bishopston Swansea SA3 3DE Wales to Dynevor House 5-6 De La Beche Street Swansea SA1 3HA on 29 July 2022
05 Nov 2021 TM01 Termination of appointment of Michelle Bernarda Crocker as a director on 2 November 2021
05 Nov 2021 PSC07 Cessation of Michelle Bernarda Crocker as a person with significant control on 2 November 2021
25 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
31 Oct 2018 AA Micro company accounts made up to 31 October 2017
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
31 Jul 2017 CH01 Director's details changed for Mr Stephen William Crocker on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mrs Michelle Bernarda Crocker on 31 July 2017
31 Jul 2017 PSC04 Change of details for Mrs Michelle Bernarda Crocker as a person with significant control on 31 July 2017
31 Jul 2017 PSC04 Change of details for Mr Stephen William Crocker as a person with significant control on 31 July 2017
21 Mar 2017 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to Oldway Villa 39 Oldway Bishopston Swansea SA3 3DE on 21 March 2017
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates