Advanced company searchLink opens in new window

AIRCRAFT GROUND LEASING SOLUTIONS LIMITED

Company number 10746271

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
08 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
15 Oct 2021 TM01 Termination of appointment of Timothy James Porter as a director on 1 July 2021
15 Oct 2021 AP01 Appointment of Mr Maxime Thierry Nathalan Mahieu as a director on 1 July 2021
01 Jul 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
04 Dec 2020 PSC07 Cessation of Timothy James Porter as a person with significant control on 1 September 2020
04 Dec 2020 PSC04 Change of details for Mr Maxime Thierry Nathalan Mahieu as a person with significant control on 31 August 2020
04 Dec 2020 PSC01 Notification of Lionel Clermont as a person with significant control on 28 April 2017
04 Dec 2020 PSC01 Notification of Maxime Thierry Nathalan Mahieu as a person with significant control on 28 April 2017
11 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
22 Jun 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
11 Jun 2019 AD01 Registered office address changed from Aspen Waite 1 Primrose Street London EC2A 2EX England to Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 11 June 2019
29 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
01 Nov 2018 AA Micro company accounts made up to 30 April 2018
22 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
04 Jul 2017 AD01 Registered office address changed from Unit 4, 14 United Road 39-41 North Road London N7 9DP England to Aspen Waite 1 Primrose Street London EC2A 2EX on 4 July 2017
30 May 2017 AD01 Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH England to Unit 4, 14 United Road 39-41 North Road London N7 9DP on 30 May 2017
09 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
28 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted