AIR OPERATOR SOLUTIONS LTD

Company Documents

DateDescription
26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BULL

View Document

07/02/207 February 2020 CESSATION OF JUDITH ANNE BULL AS A PSC

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BULL / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE BULL / 14/02/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 5 STRODE ROAD CLEVEDON AVON BS21 6QB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 10

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS JUDITH BULL

View Document

31/10/1631 October 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BULL / 01/05/2015

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BULL / 09/11/2014

View Document

27/02/1527 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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