GLOBAL JET CAPITAL SERVICES UK LIMITED
Company number 10370859
- Company Overview for GLOBAL JET CAPITAL SERVICES UK LIMITED (10370859)
- Filing history for GLOBAL JET CAPITAL SERVICES UK LIMITED (10370859)
- People for GLOBAL JET CAPITAL SERVICES UK LIMITED (10370859)
- More for GLOBAL JET CAPITAL SERVICES UK LIMITED (10370859)
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 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Nov 2023 | AD01 | Registered office address changed from Booths Park 3 Booths Hall Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra, Booths Park 3 Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 10 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Booths Park 3 Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 10 November 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
10 Feb 2021 | PSC01 | Notification of Christopher Headley Paul as a person with significant control on 15 February 2019 | |
10 Feb 2021 | PSC07 | Cessation of James Joseph Noonan as a person with significant control on 15 February 2019 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
07 Mar 2019 | AP01 | Appointment of Mr Vivek Kaushal as a director on 15 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Shawn William Vick as a director on 15 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of James Joseph Noonan as a director on 15 February 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Christopher Headley Paul as a director on 15 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Edward Andrew Barnes as a director on 11 January 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jan 2018 | PSC04 | Change of details for James Joseph Noonan as a person with significant control on 27 December 2017 | |
12 Jan 2018 | CH01 | Director's details changed for James Joseph Noonan on 27 December 2017 | |
12 Jan 2018 | CH01 | Director's details changed for Edward Andrew Barnes on 27 December 2017 |