BRISTOW TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr Lee Ian Anthony Holland as a director on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Stuart Brian Stavley as a director on 2025-05-02

View Document

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

12/07/2412 July 2024 Termination of appointment of Michael Peter Nicol as a director on 2024-06-28

View Document

14/12/2314 December 2023 Full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Termination of appointment of Nathaniel Glynn Stephens as a director on 2023-12-06

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

03/09/153 September 2015

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR JAMES LORT HOWELL-RICHARDSON

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR KAREEM AKEL

View Document

15/10/1415 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR KAREEM JEREMY AKEL

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURMAN

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MAGOWAN

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR JAMES LORT HOWELL-RICHARDSON

View Document

21/10/1121 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM REDHILL AERODROME SURREY RH1 5JZ

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/03/111 March 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

01/03/111 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/111 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BURMAN / 11/01/2011

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

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

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR JOHN CLOGGIE

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL

View Document

19/11/0919 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/09/094 September 2009 DIRECTOR RESIGNED IAN MCINTOSH

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 SECRETARY APPOINTED ANDREW MAGOWAN

View Document

29/10/0829 October 2008 SECRETARY RESIGNED IAN MCINTOSH

View Document

24/10/0824 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED PHILIP MITCHELL

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED GEORGE ALEXANDER BRUCE

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

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

View Document

03/11/063 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

18/01/0618 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RE SECTION 394

View Document

01/07/021 July 2002 COMPANY NAME CHANGED BRISTOW HELICOPTERS (EASTERN) LI MITED CERTIFICATE ISSUED ON 01/07/02; RESOLUTION PASSED ON 27/06/02

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

17/10/9717 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9610 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/10/9411 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/10/9325 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 AUDITOR'S RESIGNATION

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED

View Document

28/08/9028 August 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9018 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/904 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8916 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/01/893 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/8818 November 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 SECRETARY RESIGNED

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/10/886 October 1988 NEW SECRETARY APPOINTED

View Document

06/10/886 October 1988 NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/8829 July 1988 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 290688

View Document

19/07/8819 July 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/8818 July 1988 ALTER MEM AND ARTS 270688

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 DIRECTOR RESIGNED

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8828 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/8710 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/11/871 November 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

26/06/8726 June 1987 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/8730 March 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/11/8627 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/5922 April 1959 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/04/59

View Document

06/06/536 June 1953 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