CALEDONIAN ADVANCED PILOT TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM HELICOPTER SERVICES LIMITED WHITE WALTHAM AERODROME MAIDENHEAD SL6 3NJ ENGLAND

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM HELICOPTER SERVICES LIMITED WYCOMBE AIR PARK BOOKER MARLOW SL7 3DP ENGLAND

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / CAPTAIN PHILIP ANDREW CROUCHER / 02/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MS SUSAN THOMPSON / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN THOMPSON / 02/07/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 REGISTERED OFFICE CHANGED ON 31/12/2017 FROM HELICOPTER SERVICES BUILDING WYCOMBE AIR PARK MARLOW SL7 3DP ENGLAND

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN THOMPSON / 31/12/2017

View Document

31/12/1731 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN PHILIP ANDREW CROUCHER / 31/12/2017

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 2A COURTWICK ROAD WICK LITTLEHAMPTON WEST SUSSEX BN17 7NE ENGLAND

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN PHILIP ANDREW CROUCHER / 13/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THOMPSON / 13/06/2017

View Document

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

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/12/1610 December 2016 DIRECTOR APPOINTED SUSAN THOMPSON

View Document

12/06/1612 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Accounts

26/12/1526 December 2015 REGISTERED OFFICE CHANGED ON 26/12/2015 FROM 2A COURTWICK ROAD WICK LITTLEHAMPTON WEST SUSSEX BN17 7NE

View Document

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/06/157 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMPSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM WYCOMBE AIR CENTRE WYCOMBE AIR PARK MARLOW SL7 3DP UNITED KINGDOM

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED SUSAN THOMPSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 1A WADLEY COURT CHAPEL STREET BICESTER OXFORDSHIRE OX26 6BD UNITED KINGDOM

View Document

22/07/1222 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 25 MORETON ROAD BUCKINGHAM MK18 1JZ UNITED KINGDOM

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMPSON

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 23 WYCOMBE AIR PARK MARLOW SL7 3DP UNITED KINGDOM

View Document

06/05/106 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN PHILIP ANDREW CROUCHER / 21/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED SUSAN THOMPSON

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 16 SKYLARK VIEW HORSHAM WEST SUSSEX RH12 5EA

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CROUCHER / 27/04/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR BATTLE DIRECTORS LTD

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY BATTLE SECRETARIES LTD

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED CAPTAIN PHILIP ANDREW CROUCHER

View Document

31/03/0831 March 2008 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