Advanced company searchLink opens in new window

AVIATION FUEL SERVICES LIMITED

Company number 00790302

Filter by category

Filter by category


Confirmation statement filters

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)
25 Sep 2019 CH01 Director's details changed for Mr Mark Stephen Hayward on 25 September 2019
13 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
01 Aug 2019 AP01 Appointment of Mr Mark James Workman as a director on 10 July 2019
04 Jul 2019 TM01 Termination of appointment of Mary Marshall Henderson as a director on 28 February 2019
04 Jul 2019 AP01 Appointment of Mr Calum James Stacey as a director on 4 January 2019
04 Jul 2019 TM01 Termination of appointment of Alan Murray Easton as a director on 4 January 2019
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
13 Sep 2018 CH01 Director's details changed for Mr Andrew Charles Francis Taylor on 13 September 2018
10 Apr 2018 MR01 Registration of charge 007903020001, created on 27 March 2018
19 Dec 2017 AP01 Appointment of Mark Stephen Hayward as a director on 15 September 2017
19 Dec 2017 TM01 Termination of appointment of Neil Richard Watkins as a director on 15 September 2017
22 Sep 2017 PSC08 Notification of a person with significant control statement
22 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
19 Sep 2016 TM02 Termination of appointment of Baker Tilly Tax and Accounting Limited as a secretary on 18 August 2016
13 Sep 2016 AA Full accounts made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
14 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 300
11 Aug 2015 CH04 Secretary's details changed for Baker Tilly Tax and Accounting Limited on 1 October 2013
06 Oct 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 300
13 Aug 2014 CH04 Secretary's details changed for Rsm Tenon Limited on 1 April 2014