Advanced company searchLink opens in new window

AIRTIME AIRCRAFT LEASING LIMITED

Company number 04015344

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)
08 May 2024 AA Micro company accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from 88 Grandison Road London SW11 6LN England to Didling Farm, Manor Farm Ingrams Green Lane Didling Midhurst West Sussex GU29 0LQ on 28 June 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
15 Jun 2020 CH01 Director's details changed for Mr Charles Timothy Rolls on 14 June 2020
15 Jun 2020 CH03 Secretary's details changed for Jans Ondaatje Rolls on 14 June 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
31 Mar 2020 AD01 Registered office address changed from 2nd Floor Curzon House, 24 High Street Banstead Surrey SM7 2LJ to 88 Grandison Road London SW11 6LN on 31 March 2020
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
17 Dec 2018 AA Micro company accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with updates
29 Nov 2017 AA Micro company accounts made up to 30 June 2017
19 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
19 Jul 2017 PSC01 Notification of Charles Timothy Rolls as a person with significant control on 6 April 2016
06 Jun 2017 CH03 Secretary's details changed for Jans Ondaatje Rolls on 6 June 2017
05 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
21 Mar 2016 CH01 Director's details changed for Mr Charles Timothy Rolls on 1 March 2016