Airline Component Services Ltd was registered on 18 October 2005 and has its registered office in Walsall, West Midlands, it has a status of "Active". The companies directors are Bradley, Eleanor Elizabeth, Higgins, Graham Joseph.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, Eleanor Elizabeth | 18 June 2015 | - | 1 |
HIGGINS, Graham Joseph | 18 October 2005 | 18 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 October 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 15 October 2018 | |
MR04 - N/A | 03 January 2018 | |
MR01 - N/A | 21 December 2017 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 31 August 2017 | |
AP01 - Appointment of director | 08 August 2017 | |
AP01 - Appointment of director | 08 August 2017 | |
CH03 - Change of particulars for secretary | 08 August 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 17 October 2016 | |
CH01 - Change of particulars for director | 03 October 2016 | |
AD01 - Change of registered office address | 03 October 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AP01 - Appointment of director | 12 August 2015 | |
AP03 - Appointment of secretary | 06 July 2015 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
TM02 - Termination of appointment of secretary | 06 July 2015 | |
MR01 - N/A | 26 June 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA01 - Change of accounting reference date | 11 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AD01 - Change of registered office address | 14 February 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 03 November 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 26 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 July 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 22 February 2007 | |
363s - Annual Return | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 08 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2005 | |
287 - Change in situation or address of Registered Office | 08 November 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
NEWINC - New incorporation documents | 18 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2017 | Outstanding |
N/A |
A registered charge | 18 June 2015 | Fully Satisfied |
N/A |