CHILTERN AVIATION SERVICES LIMITED

Company Documents

DateDescription
28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

17/03/2117 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM LONG ACRE WOOD LANE SOUTH HEATH GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0RB ENGLAND

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY JANET WALKER / 11/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN` WALKER

View Document

09/01/209 January 2020 CESSATION OF ALAN CHRISTOPHER WALKER AS A PSC

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 42 CROSBY ROAD NORTH CROSBY LIVERPOOL MERSEYSIDE L22 4QQ

View Document

01/10/191 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

21/09/1721 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 01/06/14 STATEMENT OF CAPITAL GBP 10

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN` CHRISTOPHER WALKER / 03/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY JANET WALKER / 03/05/2010

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR ALAN` CHRISTOPHER WALKER

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM LONG ACRE WOOD LANE SOUTH HEATH GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0RB

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY JAMES WYATT

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY

View Document

03/05/013 May 2001 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