AIRCOM EDUCATION LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | Application to strike the company off the register |
07/03/247 March 2024 | Previous accounting period shortened from 2024-12-31 to 2024-01-31 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-12-31 |
07/03/247 March 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
07/07/237 July 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-06-30 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/01/2129 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/02/204 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/09/1617 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/10/1513 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/10/1415 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/09/1319 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/09/1225 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
20/09/1120 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
19/09/1019 September 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/10/0926 October 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
26/03/0926 March 2009 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
05/11/075 November 2007 | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: GROSVENOR HOUSE 65-71 LONDON ROAD REDHILL SURREY RH1 1LQ |
09/10/069 October 2006 | RETURN MADE UP TO 14/09/06; NO CHANGE OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/10/048 October 2004 | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 14/09/03; CHANGE OF MEMBERS |
21/02/0321 February 2003 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: DEVONSHIRE HOUSE 31 HOLMESDALE ROAD,REIGATE SURREY RH2 0BJ |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
30/12/0230 December 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/12/028 December 2002 | DIRECTOR RESIGNED |
23/09/0223 September 2002 | RETURN MADE UP TO 14/09/02; NO CHANGE OF MEMBERS |
30/08/0230 August 2002 | DIRECTOR RESIGNED |
30/01/0230 January 2002 | DIRECTOR RESIGNED |
17/01/0217 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
25/09/0125 September 2001 | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
10/04/0110 April 2001 | NEW DIRECTOR APPOINTED |
22/12/0022 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
22/11/0022 November 2000 | NEW DIRECTOR APPOINTED |
25/10/0025 October 2000 | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | SHARES AGREEMENT OTC |
17/03/0017 March 2000 | DIRECTOR'S PARTICULARS CHANGED |
20/12/9920 December 1999 | NC INC ALREADY ADJUSTED 05/12/99 |
20/12/9920 December 1999 | DIRECTOR RESIGNED |
20/12/9920 December 1999 | SECRETARY RESIGNED |
20/12/9920 December 1999 | NEW DIRECTOR APPOINTED |
20/12/9920 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/12/9920 December 1999 | S366A DISP HOLDING AGM 05/12/99 |
20/12/9920 December 1999 | NEW DIRECTOR APPOINTED |
20/12/9920 December 1999 | REGISTERED OFFICE CHANGED ON 20/12/99 FROM: DEVONSHIRE HOUSE 31 HOLMESDALE ROAD REIGATE SURREY RH2 0BJ |
20/12/9920 December 1999 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00 |
20/12/9920 December 1999 | £ NC 100/150000 05/12/99 |
29/11/9929 November 1999 | REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4YH |
20/10/9920 October 1999 | COMPANY NAME CHANGED HAMSARD 2063 LIMITED CERTIFICATE ISSUED ON 20/10/99 |
14/09/9914 September 1999 | 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