AIRLINE COMPONENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMemorandum and Articles of Association

View Document

14/08/2514 August 2025 NewParticulars of variation of rights attached to shares

View Document

14/08/2514 August 2025 NewChange of share class name or designation

View Document

14/08/2514 August 2025 NewResolutions

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Registered office address changed from 15 Swinbourne Drive Springwood Industrial Estate Braintree Essex CM7 2YP England to 2 Bradbury Park Bradbury Drive Braintree Essex CM7 2DH on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mrs Rebecca-Jayne Mary Ellen Stanborough on 2024-10-18

View Document

30/10/2430 October 2024 Director's details changed for Ms Eleanor Elizabeth Bradley on 2024-10-18

View Document

30/10/2430 October 2024 Secretary's details changed for Eleanor Elizabeth Bradley on 2024-10-18

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/04/2318 April 2023 Registered office address changed from 15 Swinbourne Drive Springwood Industrial Estate Braintree CM7 2YP England to 15 Swinbourne Drive Springwood Industrial Estate Braintree Essex CM7 2YP on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

27/10/2227 October 2022 Change of details for Mr Graham Joseph Higgins as a person with significant control on 2022-04-20

View Document

27/10/2227 October 2022 Director's details changed for Graham Joseph Higgins on 2022-04-20

View Document

26/10/2226 October 2022 Change of details for Mr Graham Joseph Higgins as a person with significant control on 2022-04-20

View Document

26/10/2226 October 2022 Change of details for Mr Graham Joseph Higgins as a person with significant control on 2022-04-20

View Document

25/10/2225 October 2022 Change of details for Ms Eleanor Elizabeth Bradley as a person with significant control on 2022-04-20

View Document

25/10/2225 October 2022 Director's details changed for Ms Eleanor Elizabeth Bradley on 2022-04-20

View Document

27/04/2227 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

26/04/2226 April 2022 Change of details for Mr Graham Joseph Higgins as a person with significant control on 2022-04-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055961340001

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055961340002

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR ELIZABETH BRADLEY / 01/08/2017

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS REBECCA-JAYNE MARY ELLEN STANBOROUGH

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MS ELEANOR ELIZABETH BRADLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM UNIT 12 TRADE CITY BUSINESS PARK COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2DB

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH HIGGINS / 03/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR GRAHAM JOSEPH HIGGINS

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM HIGGINS

View Document

06/07/156 July 2015 SECRETARY APPOINTED ELEANOR ELIZABETH BRADLEY

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELEANOR BRADLEY

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055961340001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 16 CHENIES AVENUE LITTLE CHALFONT AMERSHAM BUCKS HP6 6PR

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: LITTLEMEAD, HOLLINGDON LEIGHTON BUZZARD BUCKINGHAMSHIRE LU7 0DN

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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