About

Registered Number: 05596134
Date of Incorporation: 18/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADLEY, Eleanor Elizabeth 18 June 2015 - 1
HIGGINS, Graham Joseph 18 October 2005 18 June 2015 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.