ACS AVIATION INDUSTRIES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-19 update statutory_documents CHANGE PERSON AS DIRECTOR
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HOLLOWAY / 18/04/2023
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH HIGGINS / 18/04/2023
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH HIGGINS / 18/04/2023
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CARL SKINNER / 18/04/2023
2023-04-18 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AIRLINE COMPONENT SERVICES LIMITED / 18/04/2023
2023-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELEANOR ELIZABETH BRADLEY / 18/04/2023
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / AIRLINE COMPONENT SERVICES LIMITED / 18/04/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 delete address ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS ENGLAND WS1 2AN
2022-07-07 insert address 15 SWINBOURNE DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE UK ENGLAND CM7 2YP
2022-07-07 update registered_address
2022-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2022 FROM ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN ENGLAND
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / AIRLINE COMPONENT SERVICES LTD / 31/08/2017
2018-03-07 update num_mort_outstanding 2 => 1
2018-03-07 update num_mort_satisfied 0 => 1
2018-01-07 update num_mort_charges 1 => 2
2018-01-07 update num_mort_outstanding 1 => 2
2018-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089936600001
2017-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089936600002
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-12-19 delete address UNIT 12 TRADE CITY BUSINESS PARK COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2DB
2016-12-19 insert address ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS ENGLAND WS1 2AN
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update registered_address
2016-10-18 update statutory_documents DIRECTOR APPOINTED MR COLIN JOHN HOLLOWAY
2016-10-18 update statutory_documents DIRECTOR APPOINTED MR VINCENT CARL SKINNER
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2016 FROM UNIT 12 TRADE CITY BUSINESS PARK COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2DB
2016-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH HIGGINS / 03/10/2016
2016-06-07 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-07 update returns_next_due_date 2016-05-09 => 2017-05-10
2016-05-05 update statutory_documents 12/04/16 FULL LIST
2016-02-07 update num_mort_charges 0 => 1
2016-02-07 update num_mort_outstanding 0 => 1
2015-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089936600001
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AIRLINE COMPONENT SERVICES LIMITED
2015-07-07 update returns_last_madeup_date 2015-04-11 => 2015-04-12
2015-07-01 update statutory_documents SECRETARY APPOINTED ELEANOR ELIZABETH BRADLEY
2015-06-09 update statutory_documents 12/04/15 FULL LIST
2015-05-07 delete address UNIT 12 TRADE CITY BUSINESS PARK COWLEY MILL ROAD UXBRIDGE MIDDLESEX ENGLAND UB8 2DB
2015-05-07 insert address UNIT 12 TRADE CITY BUSINESS PARK COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2DB
2015-05-07 insert sic_code 52230 - Service activities incidental to air transportation
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-27 update statutory_documents 11/04/15 FULL LIST
2015-02-25 update statutory_documents ADOPT ARTICLES 05/02/2015
2015-02-25 update statutory_documents ADOPT ARTICLES 05/02/2015
2015-02-25 update statutory_documents ADOPT ARTICLES 05/02/2015
2015-02-25 update statutory_documents 05/02/15 STATEMENT OF CAPITAL GBP 128.00
2014-09-07 update account_ref_day 30 => 31
2014-09-07 update account_ref_month 4 => 3
2014-09-07 update accounts_next_due_date 2016-01-11 => 2015-12-31
2014-08-11 update statutory_documents CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-05-27 update statutory_documents ARTICLES OF ASSOCIATION
2014-05-27 update statutory_documents ADOPT ARTICLES 12/05/2014
2014-05-27 update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 100
2014-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION