OLD SARUM AIRFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Director's details changed for Mrs Pamela Margaret Hudson on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Matthew Chance Hudson on 2023-07-17

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

29/03/1929 March 2019 CESSATION OF GRENVILLE ROBERT HODGE AS A PSC

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHANCE HUDSON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET HUDSON / 05/09/2017

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR MATTHEW CHANCE HUDSON

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS PAMELA MARGARET HUDSON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY GODFREY BREW

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 198 HIGH STREET BURBAGE MARLBOROUGH WILTSHIRE SN8 3AB UNITED KINGDOM

View Document

20/02/1320 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED BLANEFIELD AIRFIELD OPERATIONS LIMITED CERTIFICATE ISSUED ON 20/02/13

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREENVILLE ROBERT HODGE / 01/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 SECOND FILING WITH MUD 22/05/11 FOR FORM AR01

View Document

07/06/117 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM, LLORAN HOUSE, 42A HIGH STREET, MARLBOROUGH, WILTSHIRE, SN8 1HQ

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREENVILLE ROBERT HODGE / 22/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 PREVEXT FROM 31/05/2008 TO 30/09/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information