SECINT AIR SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Registered office address changed from PO Box 4385 11795671 - Companies House Default Address Cardiff CF14 8LH to 1 the Work Lounge Beehive Lane Loughborough Leicestershire LE11 2JF on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Nicholas James Rowley on 2025-03-12

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Registered office address changed to PO Box 4385, 11795671 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-10

View Document

10/10/2410 October 2024

View Document

24/05/2424 May 2024 Appointment of Secint Group Limited as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of John Leishman Clarke as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-03-12 with updates

View Document

05/01/245 January 2024 Termination of appointment of John Clarke as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Registered office address changed from 69 Wetherby Way Stratford-upon-Avon CV37 9LU England to 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 2021-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 AUDITED ABRIDGED

View Document

19/11/2019 November 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOHN CLARKE

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117956710001

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ZWICKL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREUCCI

View Document

13/03/2013 March 2020 CESSATION OF UAC AIR SUPPORT LIMITED AS A PSC

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM, HIGHDOWN HOUSE 11 HIGHDOWN ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT, ENGLAND

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM, THE PRIORY, PRIORY ROAD WOLSTON, WARWICKSHIRE, CV8 3FX, ENGLAND

View Document

08/03/198 March 2019 ARTICLES OF ASSOCIATION

View Document

01/03/191 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information