Date | Description |
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 |
2023-04-07 |
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 |
2023-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ELLSON / 16/11/2021 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2022-11-25 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-12-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ELLSON / 16/11/2021 |
2021-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ELLSON / 16/11/2021 |
2021-11-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-06 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4 |
2021-04-07 |
update num_mort_charges 4 => 5 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
2021-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029537730005 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
2020-04-28 |
update statutory_documents CESSATION OF SEASAIL (UK) LIMITED AS A PSC |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ELLSON / 18/11/2019 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVID LEHMANN / 18/12/2018 |
2018-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
2018-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ELLSON |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
2016-12-19 |
insert address ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8DT |
2016-12-19 |
update reg_address_care_of GROUND FLOOR => null |
2016-12-19 |
update registered_address |
2016-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2016 FROM
C/O GROUND FLOOR
BROOK POINT 1412 HIGH ROAD
LONDON
N20 9BH |
2016-07-10 |
delete phone +44 (0)1202 582181 |
2016-07-10 |
insert about_pages_linkeddomain facebook.com |
2016-07-10 |
insert about_pages_linkeddomain strawberrymarketing.com |
2016-07-10 |
insert career_pages_linkeddomain facebook.com |
2016-07-10 |
insert career_pages_linkeddomain strawberrymarketing.com |
2016-07-10 |
insert index_pages_linkeddomain strawberrymarketing.com |
2016-07-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-07-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-06-20 |
update statutory_documents 30/05/16 FULL LIST |
2016-05-12 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-05-12 |
update accounts_last_madeup_date 2013-09-30 => 2015-03-31 |
2016-05-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2016-02-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLIVER DAVID PENNINGTON / 16/02/2016 |
2016-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVID LEHMANN / 16/02/2016 |
2016-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVID PENNINGTON / 25/01/2016 |
2015-10-07 |
update account_ref_month 12 => 3 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2015-09-30 |
update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015 |
2015-08-07 |
delete address ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH, DORSET BH4 8DT |
2015-08-07 |
insert address BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
2015-08-07 |
update reg_address_care_of null => GROUND FLOOR |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-08-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2015 FROM
ALUM HOUSE
5 ALUM CHINE ROAD
WESTBOURNE
BOURNEMOUTH, DORSET
BH4 8DT |
2015-07-22 |
update statutory_documents 30/05/15 FULL LIST |
2015-06-07 |
update num_mort_outstanding 4 => 2 |
2015-06-07 |
update num_mort_satisfied 0 => 2 |
2015-05-28 |
update statutory_documents ADOPT ARTICLES 08/05/2015 |
2015-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-05-07 |
insert company_previous_name AIRWAYS AVIATION UK LIMITED |
2015-05-07 |
update name AIRWAYS AVIATION UK LIMITED => BLISS AVIATION LTD. |
2015-04-08 |
update statutory_documents COMPANY NAME CHANGED AIRWAYS AVIATION UK LIMITED
CERTIFICATE ISSUED ON 08/04/15 |
2014-12-19 |
delete general_emails in..@bourne2fly.co.uk |
2014-12-19 |
delete email in..@bourne2fly.co.uk |
2014-12-19 |
insert email bo..@airwaysaviation.com |
2014-09-07 |
insert company_previous_name BOURNEMOUTH HELICOPTERS LIMITED |
2014-09-07 |
update name BOURNEMOUTH HELICOPTERS LIMITED => AIRWAYS AVIATION UK LIMITED |
2014-08-14 |
update statutory_documents COMPANY NAME CHANGED BOURNEMOUTH HELICOPTERS LIMITED
CERTIFICATE ISSUED ON 14/08/14 |
2014-08-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-08-07 |
update account_ref_day 30 => 31 |
2014-08-07 |
update account_ref_month 9 => 12 |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-09-30 |
2014-07-04 |
update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014 |
2014-07-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-07-29 => 2014-05-30 |
2014-06-07 |
update returns_next_due_date 2014-08-26 => 2015-06-27 |
2014-05-30 |
update statutory_documents 30/05/14 FULL LIST |
2014-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ELLSON / 01/01/2014 |
2014-05-02 |
update website_status DNSError => OK |
2014-05-02 |
delete address Building 444, Viscount Road
Aviation Park West
Bournemouth Airport
Christchurch
Dorset, BH23 6NW |
2014-05-02 |
insert address 444 Aviation Way
Aviation Business Park
Bournemouth Airport
Christchurch
Dorset, BH23 6NW |
2014-05-02 |
update primary_contact Building 444, Viscount Road
Aviation Park West
Bournemouth Airport
Christchurch
Dorset, BH23 6NW => 444 Aviation Way
Aviation Business Park
Bournemouth Airport
Christchurch
Dorset, BH23 6NW |
2013-11-22 |
update statutory_documents ADOPT ARTICLES 01/11/2013 |
2013-11-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-11-22 |
update statutory_documents 30/10/13 STATEMENT OF CAPITAL GBP 400 |
2013-11-07 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-11-07 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-10-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-01 |
update statutory_documents 29/07/13 FULL LIST |
2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ELLSON / 01/10/2009 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-04 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-23 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-17 |
update statutory_documents DIRECTOR APPOINTED OLIVER DAVID PENNINGTON |
2013-05-29 |
update website_status OK => DNSError |
2012-10-23 |
update statutory_documents 29/07/12 FULL LIST |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-09-26 |
update statutory_documents 29/07/11 FULL LIST |
2011-06-29 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-09-29 |
update statutory_documents 29/07/10 FULL LIST |
2010-07-05 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 29/07/09; CHANGE OF MEMBERS |
2009-08-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN SIBLEY |
2009-08-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALEXANDER STEVENSON |
2008-10-17 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-05 |
update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-09-16 |
update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
2002-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-07 |
update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-17 |
update statutory_documents SECRETARY RESIGNED |
1999-12-17 |
update statutory_documents RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS |
1999-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-08-11 |
update statutory_documents RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS |
1997-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-15 |
update statutory_documents RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS |
1997-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-08-20 |
update statutory_documents RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS |
1996-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-11-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-09-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/09 |
1995-09-07 |
update statutory_documents RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS |
1995-02-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1994-08-05 |
update statutory_documents SECRETARY RESIGNED |
1994-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |