SKYTANKING AVIATION SERVICES ENG LIMITED

10818963
5TH FLOOR 10 FINSBURY SQUARE LONDON UNITED KINGDOM EC2A 1AF

Documents

Documents
Date Category Description Pages
12 Aug 2024 officers Appointment of director (Mr Charles Rowan Galloway) 2 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2024 accounts Annual Accounts 24 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 change-of-name Certificate Change Of Name Company 3 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 4 Buy now
22 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2023 officers Termination of appointment of director (Lewis Ian Girdwood) 1 Buy now
22 May 2023 officers Termination of appointment of director (Nicholas Anthony Dilworth) 1 Buy now
22 May 2023 officers Appointment of director (Mr David Atherton) 2 Buy now
22 May 2023 officers Appointment of director (Mr David Julian Powell) 2 Buy now
22 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2022 mortgage Registration of a charge 82 Buy now
10 Nov 2022 incorporation Memorandum Articles 27 Buy now
10 Nov 2022 resolution Resolution 5 Buy now
28 Sep 2022 accounts Annual Accounts 28 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 Sep 2021 accounts Annual Accounts 29 Buy now
10 Sep 2021 mortgage Registration of a charge 79 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 officers Termination of appointment of director (Warwick Brady) 1 Buy now
05 Mar 2021 officers Appointment of director (Nicholas Anthony Dilworth) 2 Buy now
08 Dec 2020 accounts Annual Accounts 26 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 mortgage Registration of a charge 79 Buy now
27 May 2020 mortgage Registration of a charge 79 Buy now
04 Apr 2020 officers Termination of appointment of director (Graeme Bruce Undy) 1 Buy now
06 Dec 2019 accounts Annual Accounts 19 Buy now
11 Sep 2019 officers Appointment of director (Mr Lewis Ian Girdwood) 2 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 8 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2017 officers Change of particulars for director (Mr Graeme Bruce Undy) 2 Buy now
25 Oct 2017 officers Change of particulars for director (Mr Warwick Brady) 2 Buy now
24 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2017 incorporation Incorporation Company 37 Buy now