GENERAL AIRCRAFT TECHNICAL ENGINEERING SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | Application to strike the company off the register |
04/04/244 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/04/222 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/09/1624 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/04/162 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/04/157 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/06/1426 June 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
10/01/1410 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/05/137 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM SQUIRREL LODGE, SWAN LANE EDENBRIDGE KENT TN8 6AL |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/04/124 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1214 January 2012 | DISS40 (DISS40(SOAD)) |
12/01/1212 January 2012 | Annual return made up to 27 October 2011 with full list of shareholders |
27/12/1127 December 2011 | FIRST GAZETTE |
09/11/109 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/10/0929 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID LYAS / 29/10/2009 |
20/07/0920 July 2009 | PREVEXT FROM 31/10/2008 TO 31/12/2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS; AMEND |
11/11/0811 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0627 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GENERAL AIRCRAFT TECHNICAL ENGINEERING SUPPORT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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