TOTAL AIRSIDE PROJECT SUPPORT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Accounts

18/04/2418 April 2024 Director's details changed for Mr Nicholas Walker on 2024-04-11

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/05/233 May 2023 Cessation of Nicholas Walker as a person with significant control on 2022-04-29

View Document

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

View Accounts

04/04/234 April 2023 Director's details changed for Mr Nicholas Walker on 2023-04-03

View Document

04/04/234 April 2023 Change of details for Mr Nicholas Walker as a person with significant control on 2023-04-03

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

05/05/225 May 2022 Director's details changed for Mr Nicholas Walker on 2021-09-17

View Document

05/05/225 May 2022 Change of details for Mr Nicholas Walker as a person with significant control on 2021-09-17

View Document

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

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMALGA LIMITED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WALKER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/06/166 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 246 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB ENGLAND

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM C/O KAY LINNELL & CO (ACCOUNTANTS) SUITE 210A LINEN HALL 162 - 168 REGENT STREET LONDON W1B 5TB

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WALKER / 28/04/2015

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP UNITED KINGDOM

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR NICHOLAS WALKER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JAMES

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED TOTAL AIRSIDE PROJECT SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

28/04/1428 April 2014 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