Advanced company searchLink opens in new window

GLOBAL AIRLINE SERVICES LTD

Company number 04063305

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)
27 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
27 Dec 2023 AD01 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 2 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ on 27 December 2023
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 May 2023 CERTNM Company name changed global airline services (holland) LIMITED\certificate issued on 09/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
05 Jan 2022 TM01 Termination of appointment of Or Zak as a director on 31 December 2021
05 Jan 2022 AP01 Appointment of Mr Mustafa Eldes as a director on 1 January 2022
28 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
28 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
28 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
28 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
28 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
24 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
24 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
24 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
24 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
05 Oct 2020 AD01 Registered office address changed from St. Bride’S House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020
24 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
24 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
28 Jan 2020 PSC08 Notification of a person with significant control statement
28 Jan 2020 PSC07 Cessation of Ismail Durmaz as a person with significant control on 1 January 2020
13 Jan 2020 TM01 Termination of appointment of Ismail Durmaz as a director on 1 January 2020
13 Jan 2020 TM02 Termination of appointment of Kitty Liao-Branderhorst as a secretary on 1 January 2020