TRANSDEV AIRPORT SERVICES LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

23/07/2423 July 2024 Termination of appointment of Pierre Jaffard as a director on 2024-07-15

View Document

17/12/2317 December 2023 Appointment of Mr Guillaume Robert Emilien Chanussot as a director on 2023-12-01

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

11/05/2311 May 2023 Appointment of Mr Andrew Brown as a director on 2023-04-03

View Document

13/01/2313 January 2023 Termination of appointment of Mark Alan Dale as a director on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Mark Alan Dale as a secretary on 2023-01-12

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Full accounts made up to 2020-12-23

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

09/07/219 July 2021 Appointment of Mr Mark Alan Dale as a director on 2021-07-01

View Document

09/07/219 July 2021 Appointment of Mr Pierre Jaffard as a director on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 2021-06-30

View Document

09/07/219 July 2021 Termination of appointment of David Gerard Horgan as a director on 2021-06-30

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

23/03/2023 March 2020 SECRETARY APPOINTED MR MARK ALAN DALE

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BROGDEN

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR DAVID GERARD HORGAN

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS SIOBHAN MARY MORRELL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR FERGUSON ROBERTSON-HOWARD

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR LOUIS FREDERIC MARIE JOSEPH RAMBAUD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118938240001

View Document

16/04/1916 April 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

20/03/1920 March 2019 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