NATS HOLDINGS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Paul Golby as a director on 2024-08-31

View Document

07/11/247 November 2024 Appointment of Mr David Warren Arthur East as a director on 2024-09-01

View Document

06/08/246 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

13/12/2313 December 2023 Appointment of Mr Ross Findlay Scott Baker as a director on 2023-11-30

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Termination of appointment of Kathryn Maria Leahy as a director on 2023-06-04

View Document

04/04/234 April 2023 Appointment of Mr Albertus Antonius Maria Prudon as a director on 2023-03-30

View Document

24/02/2324 February 2023 Second filing for the appointment of Mrs Kathryn Maria Leahy as a director

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Hugh Mcconnellogue as a director on 2022-12-23

View Document

03/10/223 October 2022 Appointment of Mr David Miles Smith as a director on 2022-10-01

View Document

03/10/223 October 2022 Appointment of Mr Gregory Jack Bagwell as a director on 2022-10-01

View Document

30/09/2230 September 2022 Termination of appointment of Iain Walter Mcnicoll as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Richard John Keys as a director on 2022-09-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/07/2130 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Satisfaction of charge 2 in full

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL CHURCHILL-COLEMAN / 20/12/2019

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR ALISTAIR JOHN BORTHWICK

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL FOTHERBY

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MISS LOUISE ANNE STREET

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR HUGH MCCONNELLOGUE

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPE

View Document

02/08/182 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MRS KATHRYN MARIA LEAHY

View Document

04/06/184 June 2018 Appointment of Mrs Kathryn Maria Leahy as a director on 2018-05-31

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK PROVAN

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER HOPE

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FACEY

View Document

01/08/171 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR MICHAEL CAMPBELL

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER READ

View Document

09/03/179 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR ANDREW JOHN FREDERICK BARKER

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MS MARIA ANTONIOU

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TYLER

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA DEAN OF THORNTON LE FYLDE

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR DEREK RODGER PROVAN

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER CATO

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAKIN

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENNETT

View Document

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR WILLIAM EDWARD BRINTON FACEY

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR WARWICK BRADY

View Document

06/10/146 October 2014 DIRECTOR APPOINTED DR PAUL GOLBY

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVANEY

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWELL

View Document

05/06/145 June 2014 DIRECTOR APPOINTED DR HARRY JOHN BUSH

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR MICHAEL JAMES POWELL

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR GAVIN BRUCE MERCHANT

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY HUMPHREYS

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BENNETT

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DEVANEY / 01/01/2014

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL REID

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR RICHARD JOHN KEYS

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIGURD REINTON

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR IAIN WALTER MCNICOLL

View Document

11/07/1311 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR ANTHONY NIGEL TYLER

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BISIGNANI

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR WARWICK BRADY

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR MARTIN JOHN ROLFE

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

05/07/125 July 2012 10/01/12 FULL LIST AMEND

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CATO / 01/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WHITE / 01/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI BISIGNANI / 01/01/2012

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MILLS

View Document

08/08/118 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR PAUL WILLIAM REID

View Document

13/05/1113 May 2011 10/01/11 NO CHANGES

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM, 5TH FLOOR BRETTENHAM HOUSE SOUTH, LANCASTER PLACE, LONDON, WC2E 7EN

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HALL

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAKIN

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TERENCE CHELL FOTHERBY / 20/10/2010

View Document

10/08/1010 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HOSKINS

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR RICHARD SIMON DEAKIN

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR RICHARD SIMON DEAKIN

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON

View Document

05/02/105 February 2010 10/01/10 NO CHANGES

View Document

21/08/0921 August 2009 SECTION 175(5)(A) 30/07/2009

View Document

13/08/0913 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR ANDREW PETER STANTON LORD

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL MILLS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR NEIL RAYMOND MILLS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DEREK STEVENS

View Document

06/08/086 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED IAN PHILIP MILLS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: ONE KEMBLE STREET, LONDON, WC2B 4AP

View Document

22/07/0322 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0322 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0322 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0322 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0322 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0322 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0322 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0322 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0322 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0322 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0322 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/06/0311 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 COMPANY NAME CHANGED NATIONAL AIR TRAFFIC SERVICES (N O.2) LIMITED CERTIFICATE ISSUED ON 10/09/01

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0110 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 £ NC 131000007/131000008 26/07/01

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/08/016 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/016 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/016 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 35 BASINGHALL STREET, LONDON, EC2V 5DB

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 £ NC 100/131000007 30

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 COMPANY NAME CHANGED TRUSHELFCO (NO.2761) LIMITED CERTIFICATE ISSUED ON 26/01/01

View Document

10/01/0110 January 2001 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