- Company Overview for AIR TO AIR REFUELLING LTD (11201694)
- Filing history for AIR TO AIR REFUELLING LTD (11201694)
- People for AIR TO AIR REFUELLING LTD (11201694)
- More for AIR TO AIR REFUELLING LTD (11201694)
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) |
---|---|---|---|
18 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
20 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
28 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Mar 2019 | PSC01 | Notification of Ekaterina Andreevna Andreychenko as a person with significant control on 1 February 2019 | |
04 Mar 2019 | PSC01 | Notification of Cedric Lucas as a person with significant control on 1 February 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
24 Feb 2019 | PSC07 | Cessation of Cedric Lucas as a person with significant control on 1 February 2019 | |
24 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
24 Feb 2019 | PSC04 | Change of details for Mr Cedric Lucas as a person with significant control on 14 February 2019 | |
24 Feb 2019 | CH01 | Director's details changed for Mr Cedric Lucas on 14 February 2019 | |
06 Sep 2018 | AD01 | Registered office address changed from 4 Torbay Road Poole BH14 9JQ England to 6 Inverclyde Road Poole BH14 8PB on 6 September 2018 | |
29 Jul 2018 | AD01 | Registered office address changed from Flat 4, Langtry House, 26C Derby Road Flat 4, Langtry House 26C Derby Road Bournemouth Select Region BH1 3QB United Kingdom to 4 Torbay Road Poole BH14 9JQ on 29 July 2018 | |
12 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-12
|