- Company Overview for ACS AVIATION INDUSTRIES LTD (08993660)
- Filing history for ACS AVIATION INDUSTRIES LTD (08993660)
- People for ACS AVIATION INDUSTRIES LTD (08993660)
- Charges for ACS AVIATION INDUSTRIES LTD (08993660)
- More for ACS AVIATION INDUSTRIES LTD (08993660)
| 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) |
|---|---|---|---|
| 22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 18 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
| 18 Apr 2018 | PSC05 | Change of details for Airline Component Services Ltd as a person with significant control on 31 August 2017 | |
| 03 Jan 2018 | MR04 | Satisfaction of charge 089936600001 in full | |
| 21 Dec 2017 | MR01 | Registration of charge 089936600002, created on 15 December 2017 | |
| 18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 19 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
| 18 Oct 2016 | AP01 | Appointment of Mr Colin John Holloway as a director on 18 October 2016 | |
| 18 Oct 2016 | AP01 | Appointment of Mr Vincent Carl Skinner as a director on 18 October 2016 | |
| 17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 03 Oct 2016 | AD01 | Registered office address changed from Unit 12 Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB to Arbor House Broadway North Walsall West Midlands WS1 2AN on 3 October 2016 | |
| 03 Oct 2016 | CH01 | Director's details changed for Mr Graham Joseph Higgins on 3 October 2016 | |
| 05 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
| 24 Dec 2015 | MR01 | Registration of charge 089936600001, created on 17 December 2015 | |
| 10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 14 Jul 2015 | TM02 | Termination of appointment of Airline Component Services Limited as a secretary on 18 June 2015 | |
| 01 Jul 2015 | AP03 | Appointment of Eleanor Elizabeth Bradley as a secretary on 18 June 2015 | |
| 09 Jun 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
| 27 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
| 25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
| 25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
| 25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
| 25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
| 25 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
| 11 Aug 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 |