- Company Overview for VALKYRIE AEROSPACE LTD (11118076)
- Filing history for VALKYRIE AEROSPACE LTD (11118076)
- People for VALKYRIE AEROSPACE LTD (11118076)
- More for VALKYRIE AEROSPACE LTD (11118076)
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) |
---|---|---|---|
14 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
01 Sep 2024 | AD01 | Registered office address changed from PO Box CW4 7NQ 33 Macclesfield Road Holmes Chapel Holmes Chapel Cheshire CW4 7HQ England to 20 Eldon Road Macclesfield Cheshire SK10 3SA on 1 September 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Sep 2023 | AP01 | Appointment of Mr John Alexander David Hughes as a director on 6 June 2023 | |
30 Aug 2023 | AD01 | Registered office address changed from 97 Western Way Northwich Cheshire CW8 4YJ England to PO Box CW4 7NQ 33 Macclesfield Road Holmes Chapel Holmes Chapel Cheshire CW4 7HQ on 30 August 2023 | |
26 Apr 2023 | PSC04 | Change of details for Mr John Alexander David Hughes Buchannan as a person with significant control on 4 April 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of John Hughes Buchannan as a director on 6 February 2023 | |
18 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Sep 2022 | PSC04 | Change of details for Mr John Hughes Buchannan as a person with significant control on 2 September 2022 | |
06 Sep 2022 | PSC04 | Change of details for Mr John Alexander David Hughes as a person with significant control on 9 August 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU England to 97 Western Way Northwich Cheshire CW8 4YJ on 6 September 2022 | |
27 Apr 2022 | AP03 | Appointment of Mrs Pauline Buchannan as a secretary on 4 February 2022 | |
18 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
09 Aug 2021 | TM02 | Termination of appointment of Pauline Hughes as a secretary on 13 July 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mr John Hughes Buchannan as a person with significant control on 8 April 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from 8 Duke Street Alderley Edge Cheshire SK9 7HX England to 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU on 3 August 2021 | |
19 Jun 2021 | AD01 | Registered office address changed from 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU England to 8 Duke Street Alderley Edge Cheshire SK9 7HX on 19 June 2021 | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 May 2021 | PSC04 | Change of details for Mr John Douglas Hughes as a person with significant control on 3 April 2021 | |
29 May 2021 | CH01 | Director's details changed for Mr John Douglas Hughes on 3 March 2021 | |
28 May 2021 | AP03 | Appointment of Mrs Pauline Hughes as a secretary on 10 March 2020 |