AIRLINE SERVICES COMPONENTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2021-10-29

View Document

26/10/2226 October 2022 Previous accounting period shortened from 2021-10-30 to 2021-10-29

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM CANBERRA HOUSE ROBESON WAY SHARSTON GREEN BUSINESS PARK MANCHESTER M22 4SX

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

11/12/1811 December 2018 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015036470008

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015036470007

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

03/08/173 August 2017 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6

View Document

08/05/178 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/04/16

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MIKE HUMPHREYS

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN TAYLOR

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY STILWELL

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOOLEY

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FILCE

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED GEORGE SHANNON

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015036470005

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/08/1511 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 SAIL ADDRESS CHANGED FROM: CANBERRA HOUSE ROBESON WAY MANCHESTER M22 4SX ENGLAND

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER PETER HANDY

View Document

29/04/1529 April 2015 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

28/04/1528 April 2015 CURRSHO FROM 31/10/2015 TO 30/04/2015

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCORMICK

View Document

01/09/141 September 2014 ADOPT ARTICLES 24/06/2014

View Document

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR MIKE HUMPHREYS

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PAUL DENNIS CARTER

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR LLOYD CROMWELL GRIFFITHS

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN BODEK

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015036470005

View Document

12/12/1312 December 2013 SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

13/08/1313 August 2013 SAIL ADDRESS CHANGED FROM: CANBERRA HOUSE ROBESON WAY SHARSTON GREEN BUSINESS PARK MANCHESTER M22 4SX

View Document

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM HANGAR 4 WESTERN MAINTENANCE AREA MANCHESTER AIRPORT MANCHESTER M90 5PQ

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCCORMICK / 01/11/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL FILCE / 01/11/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN HARVEY BODEK / 01/11/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN RONALD TAYLOR / 01/11/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOOLEY / 01/11/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCCORMICK / 22/10/2012

View Document

19/10/1219 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 SECRETARY APPOINTED ANTHONY STILWELL

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE RODDIS

View Document

01/08/121 August 2012 DIRECTOR APPOINTED SEAN RONALD TAYLOR

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR RITCHIE WOODS

View Document

05/09/115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

30/12/1030 December 2010 ALTER ARTICLES 27/10/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITCHIE STEPHEN WOODS / 01/11/2009

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LESLEY RODDIS / 01/11/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL FILCE / 01/11/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOOLEY / 01/11/2009

View Document

07/09/107 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCCORMICK / 01/11/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN HARVEY BODEK / 01/11/2009

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON SIXSMITH

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED BRYAN HARVEY BODEK

View Document

23/08/0723 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0723 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 NC INC ALREADY ADJUSTED 08/01/07

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 ARTICLES OF ASSOCIATION

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 FINANCE DOCUMENTS 18/09/06

View Document

03/10/063 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED AIRLINE SERVICES (DRY CLEANING) LIMITED CERTIFICATE ISSUED ON 10/08/06

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

08/01/978 January 1997 EXEMPTION FROM APPOINTING AUDITORS 19/12/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: BAY 3 HANGAR 7A MANCHESTER AIRPORT M90 1PQ

View Document

25/09/9525 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 EXEMPTION FROM APPOINTING AUDITORS 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: 12,DELAHAYS ROAD HALE ALTRINCHAM CHESHIRE

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/02/8924 February 1989 ALTER MEM AND ARTS 080289

View Document

22/02/8922 February 1989 COMPANY NAME CHANGED VELGAR LIMITED CERTIFICATE ISSUED ON 23/02/89

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: 27 GREEN WALK TIMPERLEY ALTRINCHAM CHESHIRE WA15 6JN

View Document

11/08/8811 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/08/8811 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

10/01/8710 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 REGISTERED OFFICE CHANGED ON 10/01/87 FROM: 32 YORK ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3EF

View Document

24/06/8024 June 1980 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