Advanced company searchLink opens in new window

MAC AVIATION CONSULTANCY SERVICES LIMITED

Company number 03967559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Sep 2023 CERTNM Company name changed airbourne aviation LTD\certificate issued on 10/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-23
07 Sep 2023 AD01 Registered office address changed from Popham Airfield Coxford Down Micheldever Winchester Hampshire SO21 3BD England to 3 Woodlinken Close Verwood Dorset BH31 6BP on 7 September 2023
24 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
19 Apr 2023 PSC04 Change of details for Mr Malcolm Lewis Smith as a person with significant control on 1 December 2022
05 Dec 2022 AP01 Appointment of Ms Shelley Smith as a director on 1 December 2022
05 Dec 2022 TM01 Termination of appointment of Matthew Myatt as a director on 1 December 2022
05 Dec 2022 PSC07 Cessation of Matthew Myatt as a person with significant control on 1 December 2022
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
19 Apr 2022 CH01 Director's details changed for Mr Matthew Charles Richard Smith-Myatt on 31 March 2022
19 Apr 2022 PSC04 Change of details for Mr Matthew Charles Richard Smith-Myatt as a person with significant control on 31 March 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
06 Apr 2020 CH01 Director's details changed for Mr Matthew Charles Richard Smith-Myatt on 31 March 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 CC04 Statement of company's objects
22 Jul 2019 CS01 Confirmation statement made on 31 March 2019 with updates
22 Jul 2019 PSC04 Change of details for Mr Malcolm Lewis Smith as a person with significant control on 15 April 2018
22 Jul 2019 PSC01 Notification of Matthew Charles Richard Smith-Myatt as a person with significant control on 15 April 2018
18 Jul 2019 SH08 Change of share class name or designation