GLOBAL AIR PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

04/01/254 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

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

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

05/01/215 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MELVILLE BERNE LIMITED / 06/04/2020

View Document

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

View Accounts

22/04/2022 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM MARCUS HOUSE PARK HALL BUSINESS VILLAGE PARKHALL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST3 5XA ENGLAND

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HOY

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

27/11/1827 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

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

View Accounts

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078954690001

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR IAN HOY

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM SUITE C1 CONWAY HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD CHORLEY LANCASHIRE PR7 1NY

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

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

View Accounts

09/07/169 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARR

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/02/1611 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

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

View Accounts

06/02/156 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/04/1412 April 2014 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

12/04/1412 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/01/149 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078954690001

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, SECRETARY APL ACCOUNTANTS LLP

View Document

25/11/1225 November 2012 REGISTERED OFFICE CHANGED ON 25/11/2012 FROM 9 ST GEORGES STREET CHORLEY PR7 2AA ENGLAND

View Document

25/11/1225 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY MITCHELL / 23/11/2012

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR JOHN CARR

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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