(CS01) Confirmation statement with no updates Wednesday 4th October 2023
filed on: 7th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 083111270001 satisfaction in full.
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 8th October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 4th November 2019
filed on: 9th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Nottingham City Airport Tollerton Lane Tollerton Nottingham NG12 4GA to The Control Tower Langar Airfield Langar Nottingham NG13 9HY on Wednesday 2nd January 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st June 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 4th November 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Wednesday 30th November 2016 to Tuesday 28th February 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 6th November 2016
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083111270001, created on Wednesday 22nd June 2016
filed on: 25th, June 2016
| mortgage
|
Free Download
(36 pages)
|
(TM01) Director appointment termination date: Saturday 27th February 2016
filed on: 28th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 22nd January 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd January 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3a Nether Street Harby Melton Mowbray Leicestershire LE14 4BS England to Nottingham City Airport Tollerton Lane Tollerton Nottingham NG12 4GA on Thursday 26th November 2015
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th August 2015.
filed on: 20th, September 2015
| officers
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from White Cross Business Park White Cross Industrial Estate South Road Lancaster LA1 4XQ to 3a Nether Street Harby Melton Mowbray Leicestershire LE14 4BS on Wednesday 27th May 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed thomas air-service LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 28th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
(AD01) Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 6DQ England to White Cross Business Park White Cross Industrial Estate South Road Lancaster LA1 4XQ on Tuesday 18th November 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Po Box Unit 464 109 Vernon House Friar Lane Nottingham NG1 6DQ England to 109 Vernon House Friar Lane Nottingham NG1 6DQ on Thursday 7th August 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 17th February 2014 from 3a Nether Street Melton Mowbray LE14 4BS
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 28th November 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 13th December 2013
capital
|
|
(NEWINC) Company registration
filed on: 28th, November 2012
| incorporation
|
Free Download
(24 pages)
|