SECINT AIR SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-12 with updates |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
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 |
12/03/2512 March 2025 | Director's details changed for Mr Nicholas James Rowley on 2025-03-12 |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | Total exemption full accounts made up to 2023-12-31 |
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 |
10/10/2410 October 2024 | |
24/05/2424 May 2024 | Appointment of Secint Group Limited as a secretary on 2024-05-24 |
24/05/2424 May 2024 | Termination of appointment of John Leishman Clarke as a secretary on 2024-05-24 |
24/05/2424 May 2024 | Confirmation statement made on 2024-03-12 with updates |
05/01/245 January 2024 | Termination of appointment of John Clarke as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 AUDITED ABRIDGED |
19/11/2019 November 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOHN CLARKE |
22/07/2022 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117956710001 |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ZWICKL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREUCCI |
13/03/2013 March 2020 | CESSATION OF UAC AIR SUPPORT LIMITED AS A PSC |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM, HIGHDOWN HOUSE 11 HIGHDOWN ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT, ENGLAND |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM, THE PRIORY, PRIORY ROAD WOLSTON, WARWICKSHIRE, CV8 3FX, ENGLAND |
08/03/198 March 2019 | ARTICLES OF ASSOCIATION |
01/03/191 March 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
29/01/1929 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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