HUMMINGBIRD HELICOPTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/248 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Notification of Simon Friedrich Wiles as a person with significant control on 2021-07-02

View Document

05/07/245 July 2024 Change of details for Michael John Neil Hall as a person with significant control on 2024-06-25

View Document

04/07/244 July 2024 Termination of appointment of Simon Friedrich Wiles as a director on 2024-06-25

View Document

04/07/244 July 2024 Notification of Michael John Neil Hall as a person with significant control on 2021-07-02

View Document

04/07/244 July 2024 Cessation of Simon Friedrich Wiles as a person with significant control on 2024-06-25

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

02/07/242 July 2024 Confirmation statement made on 2021-07-02 with updates

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from Hangar 3 Fourth Avenue Doncaster Sheffield Airport Doncaster DN9 3GE England to Humberside International Airport Main Terminal Grimsby Road Ulceby N. Lincs DN39 6YH on 2022-11-10

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

23/12/2123 December 2021 Director's details changed

View Document

02/07/212 July 2021 Notification of Michael John Neil Hall as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Termination of appointment of Helen Joan Spedding as a director on 2021-07-02

View Document

02/07/212 July 2021 Termination of appointment of Matthew Michael Vaughan Rake as a director on 2021-07-02

View Document

02/07/212 July 2021 Appointment of Michael John Neil Hall as a director on 2021-07-02

View Document

02/07/212 July 2021 Appointment of Mr Simon Friedrich Wiles as a director on 2021-07-02

View Document

02/07/212 July 2021 Cessation of Michael Derek Vaughan Rake as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Cessation of Helen Joan Spedding as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Notification of Simon Friedrich Wiles as a person with significant control on 2021-07-02

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL VAUGHAN RAKE / 20/06/2019

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MS HELEN JOAN SPEDDING / 20/06/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JOAN SPEDDING / 20/06/2019

View Document

18/11/1918 November 2019 CESSATION OF HELEN JOAN SPEDDING AS A PSC

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101033260001

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MS HELEN JOAN SPEDDING / 20/06/2019

View Document

25/07/1925 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM HANGAR 3 FOURTH AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GE ENGLAND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101033260002

View Document

12/06/1812 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MS HELEN JOAN SPEDDING / 08/06/2016

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MS HELEN JOAN SPEDDING / 08/06/2016

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / SIR MICHAEL DEREK VAUGHAN RAKE / 08/06/2016

View Document

15/11/1715 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL VAUGHAN RAKE / 10/06/2016

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JOAN SPEDDING / 10/06/2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101033260001

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM HANGAR 3 FOURTH AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GE ENGLAND

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 5 SCHOOL LANE HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1BZ ENGLAND

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM HANGAR 3, FOURTH AVENUE HANGAR 3, FOURTH AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GE ENGLAND

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR MATTHEW MICHAEL VAUGHAN RAKE

View Document

03/05/163 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 100

View Document

05/04/165 April 2016 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