AEROSPACE & AVIATION CONSULTING SERVICES LIMITED
Company number 08737359
- Company Overview for AEROSPACE & AVIATION CONSULTING SERVICES LIMITED (08737359)
- Filing history for AEROSPACE & AVIATION CONSULTING SERVICES LIMITED (08737359)
- People for AEROSPACE & AVIATION CONSULTING SERVICES LIMITED (08737359)
- More for AEROSPACE & AVIATION CONSULTING SERVICES LIMITED (08737359)
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 |