MDS AERO SUPPORT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2024-03-31

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

11/01/2311 January 2023 Appointment of Mr. Joe Hajjar as a director on 2020-03-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

10/01/1810 January 2018 CESSATION OF JOHN JASTREMSKI AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF PSC STATEMENT ON 10/01/2018

View Document

10/01/1810 January 2018 CESSATION OF SIMON ARBUTHNOT AS A PSC

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR. SIMON ARBUTHNOT

View Document

26/01/1526 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN FITZGERALD

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MR. WAYNE PENNEY

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR. WAYNE PENNEY

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR. JOHN JASTREMSKI

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZGERALD

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/01/1424 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/01/1323 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 AUDITOR'S RESIGNATION

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FITZGERALD / 20/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATE, DIRECTOR HANS ODOERFER LOGGED FORM

View Document

21/01/0821 January 2008 RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 56 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HX

View Document

28/01/0328 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 55 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 11 ST JAMES COURT FRIARGATE DERBY DE1 1BT

View Document

13/06/9713 June 1997 £ NC 1000/100 22/05/97

View Document

13/06/9713 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ

View Document

03/05/973 May 1997 ADOPT MEM AND ARTS 21/04/97

View Document

24/04/9724 April 1997 COMPANY NAME CHANGED NOTTCOR 28 LIMITED CERTIFICATE ISSUED ON 25/04/97

View Document

02/01/972 January 1997 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