DE HAVILLAND SUPPORT LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Change of details for Mr Mark John Miller as a person with significant control on 2018-04-14

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN MILLER / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN MILLER / 10/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

23/01/1823 January 2018 CESSATION OF WILLIAM JOHN TAYLOR AS A PSC

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN TAYLOR / 01/01/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JOHN MILLER / 01/01/2010

View Document

16/08/1016 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY STUART MCKAY

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MCKAY

View Document

19/08/0919 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM BUILDING 213 DUXFORD AIRFIELD DUXFORD CAMBRIDGE CB2 4QR

View Document

18/08/0818 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0630 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/08/0319 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/017 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/013 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: BUILDING 213 DUXFORD AIRFIELD CAMBRIDGESHIRE CB2 4QR

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 23 HALL PARK HILL BERKHAMSTED HERTFORDSHIRE HP4 2NH

View Document

25/06/0125 June 2001

View Document

24/05/0124 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 S386 DIS APP AUDS 22/10/00

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

10/01/0110 January 2001

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 S366A DISP HOLDING AGM 22/10/00

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED ASHMANOR LIMITED CERTIFICATE ISSUED ON 26/09/00

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/08/009 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company