AIRLOCK AVIATION LIMITED

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

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