MENZIES CLIENT SOLUTIONS LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Samuel Colin Hay as a director on 2024-03-25

View Document

27/03/2427 March 2024 Termination of appointment of David Alastair Trollope as a director on 2024-03-25

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 2023-11-13

View Document

18/08/2318 August 2023 Director's details changed for Mr David Alastair Trollope on 2023-07-27

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

18/11/2118 November 2021 Director's details changed for Mr Philip Lloyd on 2021-11-18

View Document

09/11/219 November 2021 Full accounts made up to 2020-12-31

View Document

31/08/2131 August 2021 Appointment of Mr Philip Lloyd as a director on 2021-08-31

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MENZIES AVIATION (UK) LIMITED / 09/12/2019

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR JOHN HENDERSON

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEON NIEKERK

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED DEON VAN NIEKERK

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR DIRK GOOVAERTS

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR RANDEEP SAGOO

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR RANDEEP SINGH SAGOO

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX ENGLAND TW14 8HA

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR DIRK JOSEF CORNELIA GOOVAERTS

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARRAWAY

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HARRAWAY / 15/08/2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEONIE STEVENSON / 01/05/2013

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEONIE STEVENSON / 27/09/2012

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 07/03/2012

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MRS ALISON LEONIE STEVENSON

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR GILES WILSON

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED PETER DAVID HARRAWAY

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREY

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR RANDEEP SAGOO

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON

View Document

11/01/1111 January 2011 ADOPT ARTICLES 13/12/2010

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED RANDEEP SINGH SAGOO

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CROSS

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PATTERSON

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 3AE

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUMPHREY / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK CROSS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PATTERSON / 09/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PATTERSON / 09/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUMPHREY / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK CROSS / 06/11/2009

View Document

05/09/095 September 2009 AUDITOR'S RESIGNATION

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REDMOND

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDMOND / 01/05/2008

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MALLARD

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR MERVYN WALKER

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR JOHN JOSEPH REDMOND

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 34 ELY PLACE LONDON EC1N 6TD

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 COMPANY NAME CHANGED M. C. SERVICES LIMITED CERTIFICATE ISSUED ON 23/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 05/05/01

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 AUDITOR'S RESIGNATION

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: SAXON HOUSE STEPHENSON WAY CRAWLEY WEST SUSSEX RH10 1TN

View Document

09/05/009 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/06/9925 June 1999 AUDITOR'S RESIGNATION

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: SAXON HOUSE STEPHENSON WAY CRAWLEY WEST SUSSEX RH10 1TN

View Document

13/04/9913 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: 3 KIRDFORD CLOSE BURGESS HILL SUSSEX RH15 0BW

View Document

26/04/9326 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/06/925 June 1992 SECRETARY RESIGNED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 NEW SECRETARY APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 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