MAC AVIATION CONSULTANCY 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
16/04/2516 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/09/2310 September 2023 Certificate of change of name

View Document

07/09/237 September 2023 Registered office address changed from Popham Airfield Coxford Down Micheldever Winchester Hampshire SO21 3BD England to 3 Woodlinken Close Verwood Dorset BH31 6BP on 2023-09-07

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

19/04/2319 April 2023 Change of details for Mr Malcolm Lewis Smith as a person with significant control on 2022-12-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Termination of appointment of Matthew Myatt as a director on 2022-12-01

View Document

05/12/225 December 2022 Cessation of Matthew Myatt as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Appointment of Ms Shelley Smith as a director on 2022-12-01

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 ADOPT ARTICLES 15/04/2018

View Document

26/07/1926 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLES RICHARD SMITH-MYATT

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS SMITH / 15/04/2018

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM SUITE 7, WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH DORSET BH8 8QS ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA WATERMAN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR MATTHEW CHARLES RICHARD SMITH-MYATT

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM RICHMOND COURT 216 CAPSTONE ROAD BOURNEMOUTH DORSET BH8 8RX

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SANDRA WATERMAN / 29/03/2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS SMITH / 29/03/2015

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 21/08/12 STATEMENT OF CAPITAL GBP 105

View Document

07/09/127 September 2012 DELETE AUTH CAP 21/08/2012

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1226 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS SMITH / 31/03/2010

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY COMPANY AND PROPERTY MANAGEMENT LTD

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS / |SANDRA WATERMAN / 18/05/2007

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 3 WOOD ROW THROOP ROAD BOURNEMOUTH BH8 0DN

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 59 CLAREMONT AVENUE BOURNEMOUTH DORSET BH9 3HB

View Document

21/09/0121 September 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

07/04/007 April 2000 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