AIRSIDE AIRPORT EQUIPMENT THOROUGH EXAMINATIONS LIMITED

06910223
OFFICE 212, HANGAR 1 TAG FARNBOROUGH AIRPORT FARNBOROUGH HANTS GU14 6XA

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
12 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 3 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2020 officers Termination of appointment of secretary (Claire Emma Lily Osborne) 1 Buy now
08 Aug 2019 accounts Annual Accounts 7 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2019 officers Change of particulars for secretary (Mrs Claire Emma Lily Osborne) 1 Buy now
14 Dec 2018 accounts Annual Accounts 8 Buy now
20 Aug 2018 officers Appointment of secretary (Mrs Claire Emma Lily Osborne) 2 Buy now
20 Aug 2018 officers Termination of appointment of secretary (Nicola Jane Hills) 1 Buy now
20 Aug 2018 officers Termination of appointment of secretary (Nicola Jane Hills) 1 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 7 Buy now
13 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2017 officers Appointment of secretary (Mrs Nicola Jane Hills) 2 Buy now
04 Jan 2017 officers Termination of appointment of director (Charles Edward Day) 1 Buy now
04 Oct 2016 accounts Annual Accounts 4 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 4 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
12 Nov 2014 accounts Annual Accounts 5 Buy now
02 Sep 2014 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2014 change-of-name Change Of Name Notice 2 Buy now
22 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 officers Appointment of director (Mr Charles Edward Day) 2 Buy now
10 Nov 2013 accounts Annual Accounts 2 Buy now
29 May 2013 annual-return Annual Return 3 Buy now
17 Apr 2013 accounts Annual Accounts 2 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
09 Jan 2012 accounts Annual Accounts 3 Buy now
23 May 2011 annual-return Annual Return 3 Buy now
27 Oct 2010 accounts Annual Accounts 3 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Change of particulars for director (Michael Paul Cardy) 2 Buy now
01 Jun 2009 officers Director appointed michael paul cardy 1 Buy now
01 Jun 2009 capital Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from 269 farnborough road farnborough hants GU14 7LX united kingdom 1 Buy now
21 May 2009 officers Appointment terminated director thomas mcmanners 1 Buy now
19 May 2009 incorporation Incorporation Company 17 Buy now