AIRBASE FLIGHT SUPPORT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Miss Laura Mitchell as a director on 2025-01-13

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

27/03/2427 March 2024 Termination of appointment of David Alastair Trollope as a director on 2024-03-25

View Document

27/03/2427 March 2024 Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on 2023-11-13

View Document

21/08/2321 August 2023 Director's details changed for Mr David Alastair Trollope on 2023-07-27

View Document

18/08/2318 August 2023 Secretary's details changed for Mr Owen Stephen Harkins on 2023-07-27

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

18/11/2118 November 2021 Director's details changed for Mr Philip Lloyd on 2021-11-18

View Document

09/11/219 November 2021 Full accounts made up to 2020-12-31

View Document

31/08/2131 August 2021 Appointment of Mr Philip Lloyd as a director on 2021-08-31

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
4 NEW SQUARE
BEDFONT LAKES
MIDDLESEX
TW14 8HA

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP SINGH SAGOO / 02/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP SINGH SAGOO / 09/02/2015

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR DIRK JOSEF CORNELIA GOOVAERTS

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HARRAWAY / 15/08/2014

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HARRAWAY

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR RANDEEP SINGH SAGOO

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYD

View Document

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED ANDREW BOYD

View Document

16/08/1216 August 2012 AUDITOR'S RESIGNATION

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED

View Document

10/08/1210 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM AIRBASE FLIGHT SUPPORT LIMITED GATWICK GATE CHARLWOOD ROAD LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0TG

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED PETER DAVID HARRAWAY

View Document

10/08/1210 August 2012 SECRETARY APPOINTED TRISTAN GEORGE TURNBULL

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN SOUTHWELL

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARTIN

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALLEN EDEN

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/11/1017 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

29/12/0829 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 COMPANY NAME CHANGED MINMAR (800) LIMITED CERTIFICATE ISSUED ON 04/12/06

View Document

24/10/0624 October 2006 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