AAG DS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR England to Commercial Wharf 6, Commercial Street Manchester M15 4PZ

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

14/11/2314 November 2023 Satisfaction of charge 039512350003 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 039512350002 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 039512350001 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Full accounts made up to 2020-07-04

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

03/02/223 February 2022 Cessation of Steven Cloran as a person with significant control on 2020-06-03

View Document

03/02/223 February 2022 Cessation of Patrick Jordan as a person with significant control on 2020-06-03

View Document

02/02/222 February 2022 Notification of Aag Defence Services Ltd as a person with significant control on 2020-06-03

View Document

21/12/2121 December 2021 Full accounts made up to 2019-07-04

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-20 with updates

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM NEW WALKER HANGAR EXETER INTERNATIONAL AIRPORT CLYST HONITON EXETER EX5 2BA

View Document

22/07/2022 July 2020 COMPANY NAME CHANGED FLYBE AVIATION SERVICES LIMITED CERTIFICATE ISSUED ON 22/07/20

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CLORAN

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JORDAN

View Document

06/07/206 July 2020 CESSATION OF FLYBE LIMITED AS A PSC

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED STEVEN CLORAN

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME BUCHANAN

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE LEDGER

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED PATRICK JORDAN

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED SHANE O'NEILL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039512350003

View Document

11/09/1911 September 2019 PREVEXT FROM 31/03/2019 TO 04/07/2019

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE OURMIERES-WIDENER

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MILNE

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR GRAEME BUCHANAN

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR MARK MICHAEL CHARLES ANDERSON

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039512350001

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039512350002

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JEANNE HENRIETTE OURMIERES / 31/10/2018

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MRS CHRISTINE JEANNE HENRIETTE OURMIERES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR IAN RICHARD MILNE

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR LOUCA FARAJALLAH

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 AUDITOR'S RESIGNATION

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WORTHINGTON

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH EARNDEN

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE ODENDAAL

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR DUNCAN WORTHINGTON

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR LEE MCCONNELLOGUE

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR KEITH EARNDEN

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNETT

View Document

04/02/164 February 2016 SECRETARY APPOINTED CATHERINE LEDGER

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN BODLEY

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY ANNELIE CARVER

View Document

03/06/153 June 2015 SECRETARY APPOINTED MR KEVIN FREDERICK BODLEY

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR LOUCA ADAM FARAJALLAH

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM JACK WALKER HOUSE EXETER INTERNATIONAL AIRPORT EXETER DEVON EX5 2HL

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERSALL

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR LEE DERMOT MCCONNELLOGUE

View Document

27/01/1527 January 2015 SAIL ADDRESS CREATED

View Document

27/01/1527 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/11/1427 November 2014 ADOPT ARTICLES 06/11/2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED DAVID LESLIE TATTERSALL

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MATTHEW EDWARD BENNETT

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR IAN MARK SMITH

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED JOHN NORMAN PALMER

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR SAAD HAMMAD

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DE KLERK

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED ANDRE LOUIS ODENDAAL

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED PHILIP JOACHIM DE KLERK

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KNUCKEY

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT KNUCKEY

View Document

18/07/1418 July 2014 SECRETARY APPOINTED ANNELIE KATHLEEN CARVER

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED IRISH EUROPEAN LIMITED CERTIFICATE ISSUED ON 18/06/14

View Document

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MR ROBERT ANDREW KNUCKEY

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SIMPSON

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FRENCH

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR SAAD HASSAN HAMMAD

View Document

27/03/1327 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY APPOINTED CHRISTOPHER EDWARD SIMPSON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT KNUCKEY

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: BRITISH EUROPEAN EXETER AIRPORT EXETER DEVON EX5 2BD

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

11/04/0211 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 98-99 JERMYN STREET LONDON SW1Y 6EE

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED LORENDENE LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

20/03/0020 March 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