AIRLOCK AVIATION LIMITED

05473267
DAVID GAMBLIN CHARTERED ACCOUNTA 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 3 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 3 Buy now
10 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2021 accounts Annual Accounts 3 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2020 accounts Annual Accounts 3 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
14 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
14 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
09 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2016 accounts Annual Accounts 3 Buy now
28 Jun 2016 annual-return Annual Return 3 Buy now
17 Mar 2016 resolution Resolution 5 Buy now
13 Jan 2016 capital Return of purchase of own shares 2 Buy now
29 Dec 2015 capital Notice of cancellation of shares 4 Buy now
29 Dec 2015 resolution Resolution 1 Buy now
10 Dec 2015 officers Termination of appointment of director (Ian Robert Jackson) 1 Buy now
06 Nov 2015 accounts Annual Accounts 3 Buy now
11 Jul 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
20 Jun 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
20 Jul 2013 annual-return Annual Return 4 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
16 Jul 2012 accounts Annual Accounts 6 Buy now
21 May 2012 capital Return of purchase of own shares 4 Buy now
09 May 2012 officers Termination of appointment of director (Kenneth Holmes) 2 Buy now
09 May 2012 capital Notice of cancellation of shares 4 Buy now
09 May 2012 resolution Resolution 1 Buy now
10 Dec 2011 officers Change of particulars for director (Mr Kenneth Charles Holmes) 2 Buy now
08 Aug 2011 accounts Annual Accounts 6 Buy now
19 Jun 2011 annual-return Annual Return 4 Buy now
18 Jun 2011 officers Change of particulars for director (Kenneth Charles Holmes) 2 Buy now
12 Oct 2010 accounts Annual Accounts 5 Buy now
20 Jun 2010 annual-return Annual Return 4 Buy now
20 Jun 2010 officers Change of particulars for secretary (Gaynor Ann Mclaughlin) 1 Buy now
20 Jun 2010 officers Change of particulars for director (Ian Robert Jackson) 2 Buy now
20 Jun 2010 officers Change of particulars for director (Gaynor Ann Mclaughlin) 2 Buy now
16 Dec 2009 accounts Amended Accounts 5 Buy now
25 Aug 2009 accounts Annual Accounts 5 Buy now
16 Jun 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
01 Aug 2008 accounts Annual Accounts 5 Buy now
22 Jul 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
13 Dec 2007 resolution Resolution 13 Buy now
06 Nov 2007 accounts Annual Accounts 5 Buy now
20 Jun 2007 annual-return Return made up to 07/06/07; full list of members 3 Buy now
20 Jun 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 officers Director resigned 1 Buy now
25 Oct 2006 accounts Annual Accounts 6 Buy now
24 Jul 2006 address Registered office changed on 24/07/06 from: wolmer house forest road swanmore southampton hampshire SO32 2PL 1 Buy now
24 Jul 2006 officers Director resigned 1 Buy now
24 Jul 2006 officers New secretary appointed 1 Buy now
29 Jun 2006 annual-return Return made up to 07/06/06; full list of members 8 Buy now
16 Sep 2005 address Registered office changed on 16/09/05 from: 71 the hundred romsey hampshire SO51 8BZ 1 Buy now
26 Aug 2005 officers New director appointed 1 Buy now
21 Jun 2005 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
21 Jun 2005 capital Ad 10/06/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
15 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
07 Jun 2005 officers Secretary resigned 1 Buy now
07 Jun 2005 officers Director resigned 1 Buy now
07 Jun 2005 incorporation Incorporation Company 17 Buy now