MICROLIGHT SPORT AVIATION LIMITED

03516213
DAMYNS HALL AERODROME AVELEY ROAD UPMINSTER ENGLAND RM14 2TN

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 7 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Annual Accounts 7 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2021 accounts Annual Accounts 3 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 7 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 7 Buy now
26 Nov 2018 mortgage Statement of satisfaction of a charge 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 7 Buy now
15 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2017 officers Termination of appointment of secretary (Phyllis Mary Cripps-Mahajan) 1 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 accounts Annual Accounts 6 Buy now
05 Mar 2016 annual-return Annual Return 4 Buy now
27 Nov 2015 accounts Annual Accounts 6 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 3 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
20 Nov 2013 accounts Annual Accounts 3 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
26 Nov 2012 accounts Annual Accounts 5 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 accounts Annual Accounts 5 Buy now
03 May 2011 annual-return Annual Return 4 Buy now
08 Dec 2010 accounts Annual Accounts 6 Buy now
08 May 2010 annual-return Annual Return 4 Buy now
08 May 2010 officers Change of particulars for director (Mr Deepak Mahajan) 2 Buy now
17 Dec 2009 accounts Annual Accounts 5 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
30 Apr 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
28 Dec 2008 accounts Annual Accounts 5 Buy now
20 Feb 2008 annual-return Return made up to 07/02/08; full list of members 2 Buy now
28 Dec 2007 accounts Annual Accounts 5 Buy now
06 Mar 2007 annual-return Return made up to 07/02/07; full list of members 2 Buy now
03 Jan 2007 accounts Annual Accounts 5 Buy now
08 Feb 2006 annual-return Return made up to 07/02/06; full list of members 2 Buy now
26 Jan 2006 accounts Annual Accounts 4 Buy now
01 Mar 2005 annual-return Return made up to 10/02/05; full list of members 6 Buy now
23 Dec 2004 accounts Annual Accounts 5 Buy now
19 Feb 2004 annual-return Return made up to 10/02/04; full list of members 6 Buy now
06 Feb 2004 accounts Annual Accounts 5 Buy now
26 Apr 2003 annual-return Return made up to 24/02/03; full list of members 6 Buy now
08 Oct 2002 accounts Annual Accounts 5 Buy now
23 Apr 2002 annual-return Return made up to 24/02/02; full list of members 6 Buy now
29 Oct 2001 accounts Annual Accounts 5 Buy now
30 Mar 2001 annual-return Return made up to 24/02/01; full list of members 6 Buy now
12 Dec 2000 accounts Annual Accounts 5 Buy now
03 Mar 2000 annual-return Return made up to 24/02/00; full list of members 6 Buy now
17 Feb 2000 address Registered office changed on 17/02/00 from: produce house 1A wickham court road west wickham kent BR4 9LN 1 Buy now
23 Dec 1999 accounts Annual Accounts 5 Buy now
22 Mar 1999 annual-return Return made up to 24/02/99; full list of members 6 Buy now
25 Mar 1998 capital Ad 24/02/98--------- £ si 8@1=8 £ ic 2/10 2 Buy now
06 Mar 1998 address Registered office changed on 06/03/98 from: produce house 1A wickham court road west wickham kent BR4 9LQ 1 Buy now
06 Mar 1998 officers New secretary appointed 2 Buy now
06 Mar 1998 officers New director appointed 2 Buy now
26 Feb 1998 address Registered office changed on 26/02/98 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
26 Feb 1998 officers Director resigned 1 Buy now
26 Feb 1998 officers Secretary resigned 1 Buy now
24 Feb 1998 incorporation Incorporation Company 16 Buy now