DSA AVIATION SERVICES LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 Micro company accounts made up to 2024-04-30

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM COMER BUSINESS INNOVATION CENTRES ROOM 323,BUILDING 3 BUILOAKLEIGH ROAD SOUTH, NEW SOUTHGATE LONDON N11 1NP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE GOODWIN

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY SIMON BOATENG

View Document

31/05/1831 May 2018 CESSATION OF LEO KUSI APPIAH AS A PSC

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MS EMMA LOUISE GOODWIN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/12/174 December 2017 SECRETARY APPOINTED MR SIMON BOATENG

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY LEO KUSI-APPIAH

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY LEO KUSI-APPIAH

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEO KUSI-APPIAH

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED EMMA GOODWIN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

28/07/1628 July 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM COMER BUSINESS INNOVATION CENTRES BUILDING 3 ROOM 323 OAKLEIGH ROAD SOUTH, NEW SOUTHGATE LONDON N11 1NP

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O DSA AVIATION LTD TREMHALL PARK START HILL BISHOP'S STORTFORD HERTFORDSHIRE CM22 7WE ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 DIRECTOR APPOINTED MR LEO KUSI-APPIAH

View Document

12/02/1612 February 2016 SECRETARY APPOINTED MR LEO KUSI-APPIAH

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STORTENBEKER

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT STORTENBEKER

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ROBERT EDWARD STORTENBEKER

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY ADNAN KHAN

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR ROBERT EDWARD STORTENBEKER

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADNAN KHAN

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information