CLOUDBASE AVIATION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O T BURTON & CO SUITE 3 55 LIDDON ROAD BROMLEY KENT BR1 2SR

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 178 BROWNHILL ROAD LONDON SE6 2DJ

View Document

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN ANNE JAMES / 21/08/2013

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ANNE LEPPARD / 12/05/2012

View Document

19/09/1319 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP AUSTIN JAMES / 08/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN JAMES / 15/05/2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/11/073 November 2007 SECRETARY RESIGNED

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: 1A PRINCES AVE WALDESLADE CHATHAM KENT ME5 8AB

View Document

03/11/073 November 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: REDHILL AERODROME CRABHILL LANE SOUTH NUTFIELD SURREY RH1 5JY

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/02/042 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/08/035 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 84 WICKHAM CHASE WEST WICKHAM KENT BR4 0BN

View Document

16/08/0016 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: ROBINSON HOUSE ROBINSON ROAD CRAWLEY WEST SUSSEX RH11 7AD

View Document

01/10/971 October 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/05/9631 May 1996 SECRETARY RESIGNED

View Document

01/08/951 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/944 October 1994 COMPANY NAME CHANGED CONCHOBAR LIMITED CERTIFICATE ISSUED ON 05/10/94

View Document

08/08/948 August 1994 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