AVIATION TECHNICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
27/01/2327 January 2023 | Application to strike the company off the register |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
06/09/196 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/02/1623 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/02/1425 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/01/1318 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/02/123 February 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | APPOINTMENT TERMINATED, SECRETARY PETER KEYMER |
21/02/1121 February 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
21/02/1121 February 2011 | SECRETARY APPOINTED MRS PATRICIA KEYMER |
12/07/1012 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
22/12/0922 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER KEYMER / 22/12/2009 |
22/12/0922 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEYMER / 22/12/2009 |
06/04/096 April 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 13 GRANGE ROAD CODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BZ |
10/12/0810 December 2008 | 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