T & S AVIATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/05/229 May 2022 | Registered office address changed from 14B Overland Road Langland Swansea SA3 4LS Wales to 1 Began Road Cardiff Glamorgan CF3 6XJ on 2022-05-09 |
| 14/05/1914 May 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
| 23/04/1923 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 12/04/1912 April 2019 | APPLICATION FOR STRIKING-OFF |
| 12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 04/05/18 |
| 12/03/1912 March 2019 | PREVEXT FROM 29/03/2018 TO 04/05/2018 |
| 18/12/1818 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
| 04/05/184 May 2018 | Annual accounts for year ending 04 May 2018 |
| 13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O HARRIS BASSETT & CO 5 NEW MILL COURT PHOENIX WAY ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9FG |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/02/163 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/02/1519 February 2015 | APPOINTMENT TERMINATED, SECRETARY SARA BROWN |
| 30/01/1530 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/02/1412 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/02/1326 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
| 12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/02/1214 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
| 30/08/1130 August 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/08/112 August 2011 | PREVEXT FROM 30/11/2010 TO 31/03/2011 |
| 22/02/1122 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
| 13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 5 SPOONBILL CLOSE REST BAY PORTHCAWL MID GLAMORGAN CF36 3UR |
| 01/06/101 June 2010 | 30/11/09 TOTAL EXEMPTION FULL |
| 18/03/1018 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OWEN BARRETT / 01/10/2009 |
| 04/06/094 June 2009 | PREVSHO FROM 31/01/2009 TO 30/11/2008 |
| 04/06/094 June 2009 | 30/11/08 TOTAL EXEMPTION FULL |
| 04/03/094 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
| 18/02/0818 February 2008 | NEW SECRETARY APPOINTED |
| 15/02/0815 February 2008 | SECRETARY RESIGNED |
| 29/01/0829 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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