Advanced company searchLink opens in new window

ACS AVIATION INDUSTRIES LTD

Company number 08993660

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 128
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
  • GBP 128
27 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 128
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 128.00
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