ATLANTIC AERO SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 21/10/2421 October 2024 | Application to strike the company off the register |
| 31/12/2331 December 2023 | Confirmation statement made on 2023-12-29 with no updates |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/01/232 January 2023 | Confirmation statement made on 2022-12-29 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 |
| 31/12/2131 December 2021 | Confirmation statement made on 2021-12-29 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 |
| 09/08/199 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/08/177 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 22/04/1722 April 2017 | DISS40 (DISS40(SOAD)) |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
| 21/03/1721 March 2017 | FIRST GAZETTE |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/01/164 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/01/1520 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/01/1431 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/01/1318 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/01/126 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 20/01/1120 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS MARTIN DWYER / 01/10/2009 |
| 16/02/1016 February 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/01/095 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
| 11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 07/03/087 March 2008 | RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS |
| 27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 30/01/0730 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
| 07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 06/03/066 March 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
| 06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 12/01/0512 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
| 13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 25/03/0425 March 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 07/01/047 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
| 31/12/0231 December 2002 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
| 25/10/0225 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
| 02/01/022 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
| 03/10/013 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
| 01/02/011 February 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 19/01/0119 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
| 19/01/0119 January 2001 | REGISTERED OFFICE CHANGED ON 19/01/01 |
| 19/01/0119 January 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 19/05/0019 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 06/02/006 February 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
| 18/08/9918 August 1999 | FULL ACCOUNTS MADE UP TO 02/01/99 |
| 05/02/995 February 1999 | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
| 07/10/987 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
| 29/12/9729 December 1997 | RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS |
| 28/10/9728 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
| 19/01/9719 January 1997 | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
| 01/02/961 February 1996 | DIRECTOR RESIGNED |
| 01/02/961 February 1996 | SECRETARY RESIGNED |
| 26/01/9626 January 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/01/9626 January 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/01/9626 January 1996 | REGISTERED OFFICE CHANGED ON 26/01/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL AVON BS8 3XN |
| 29/12/9529 December 1995 | 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