Advanced company searchLink opens in new window

FDH AERO LTD

Company number 08500190

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)
14 Mar 2024 AP01 Appointment of Mr Robert Eugene Earley as a director on 5 March 2024
22 Jan 2024 AA Accounts for a small company made up to 31 December 2022
08 Aug 2023 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
31 Jan 2023 CERTNM Company name changed blue sky industries europe LTD\certificate issued on 31/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-18
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
26 Apr 2022 PSC04 Change of details for Marc Wolpow as a person with significant control on 1 April 2022
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
05 Aug 2020 CH01 Director's details changed for Scott Michael Tucker on 4 August 2020
22 Jun 2020 PSC04 Change of details for Geoffrey S Rehnert as a person with significant control on 29 November 2019
22 Jun 2020 PSC01 Notification of Marc Wolpow as a person with significant control on 3 June 2019
22 Jun 2020 PSC01 Notification of Geoffrey Rehnert as a person with significant control on 3 June 2019
22 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 22 June 2020
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2019 AA Accounts for a small company made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
09 Oct 2018 PSC08 Notification of a person with significant control statement
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
24 Jul 2018 PSC07 Cessation of Fred Yue as a person with significant control on 16 April 2018