MAC AVIATION CONSULTANCY SERVICES LIMITED
Company number 03967559
- Company Overview for MAC AVIATION CONSULTANCY SERVICES LIMITED (03967559)
- Filing history for MAC AVIATION CONSULTANCY SERVICES LIMITED (03967559)
- People for MAC AVIATION CONSULTANCY SERVICES LIMITED (03967559)
- Charges for MAC AVIATION CONSULTANCY SERVICES LIMITED (03967559)
- More for MAC AVIATION CONSULTANCY SERVICES LIMITED (03967559)
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
|
|
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
|
|
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 |