ELITE AIRCRAFT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
21/12/1821 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | DISS40 (DISS40(SOAD)) |
11/12/1811 December 2018 | FIRST GAZETTE |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/07/1724 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/01/1529 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM SUSSEX HOUSE, FARNINGHAM ROAD CROWBOROUGH EAST SUSSEX TN6 6BX |
17/01/1417 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
17/01/1417 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DOHERTY / 22/12/2013 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NELSON SANGUINET MENONI / 22/12/2013 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOHERTY / 22/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/11/1215 November 2012 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BEDFORD |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/01/1022 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BEDFORD / 21/12/2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/03/068 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/01/063 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | COMPANY NAME CHANGED BROKAVIA UK LIMITED CERTIFICATE ISSUED ON 20/04/05 |
08/04/058 April 2005 | DIRECTOR RESIGNED |
05/01/055 January 2005 | NEW SECRETARY APPOINTED |
05/01/055 January 2005 | DIRECTOR RESIGNED |
05/01/055 January 2005 | NEW DIRECTOR APPOINTED |
05/01/055 January 2005 | NEW DIRECTOR APPOINTED |
05/01/055 January 2005 | NEW DIRECTOR APPOINTED |
05/01/055 January 2005 | SECRETARY RESIGNED |
05/01/055 January 2005 | NEW DIRECTOR APPOINTED |
23/12/0423 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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