AIRPORT LOGISTICAL SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Confirmation statement made on 2025-08-17 with no updates |
| 02/06/252 June 2025 | Total exemption full accounts made up to 2024-08-31 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-08-17 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 22/05/2422 May 2024 | Notification of Daniel Thompson as a person with significant control on 2016-08-31 |
| 22/05/2422 May 2024 | Notification of Luke Thompson as a person with significant control on 2016-08-31 |
| 22/05/2422 May 2024 | Withdrawal of a person with significant control statement on 2024-05-22 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2022-08-31 |
| 15/02/2315 February 2023 | Registered office address changed from The White Cottage Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE United Kingdom to 2nd Floor, Heathrow Five Bath Road Heathrow Boulevard Harmondsworth UB7 0DQ on 2023-02-15 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-08-31 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-08-31 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM THE MILL HEATHROW HORTON ROAD STANWELL MOOR SURREY TW19 6BJ ENGLAND |
| 05/08/205 August 2020 | Registered office address changed from , the Mill Heathrow Horton Road, Stanwell Moor, Surrey, TW19 6BJ, England to 2nd Floor, Heathrow Five Bath Road Heathrow Boulevard Harmondsworth UB7 0DQ on 2020-08-05 |
| 05/08/205 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 30/10/1930 October 2019 | Registered office address changed from , the Mill Heathrow Horton Road, Stanmoor, Staines-upon-Thames, TW19 6BJ, England to 2nd Floor, Heathrow Five Bath Road Heathrow Boulevard Harmondsworth UB7 0DQ on 2019-10-30 |
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM THE MILL HEATHROW HORTON ROAD STANMOOR STAINES-UPON-THAMES TW19 6BJ ENGLAND |
| 30/09/1930 September 2019 | APPOINTMENT TERMINATED, SECRETARY PETER JONES |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM C/O SBAA LTD KALIMERA RIPLEY AVENUE EGHAM SURREY TW20 9RB |
| 14/11/1814 November 2018 | Registered office address changed from , C/O Sbaa Ltd Kalimera Ripley Avenue, Egham, Surrey, TW20 9RB to 2nd Floor, Heathrow Five Bath Road Heathrow Boulevard Harmondsworth UB7 0DQ on 2018-11-14 |
| 04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 04/09/154 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 05/09/145 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 02/09/132 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 18/09/1218 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
| 18/09/1218 September 2012 | PREVSHO FROM 30/09/2012 TO 31/08/2012 |
| 23/11/1123 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/11/1115 November 2011 | COMPANY NAME CHANGED AVIATION BAGGAGE CONTINUITY LIMITED CERTIFICATE ISSUED ON 15/11/11 |
| 30/09/1130 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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