About

Registered Number: 01503647
Date of Incorporation: 24/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR,

 

Airline Services Components Ltd was registered on 24 June 1980, it's status is listed as "Active". Stilwell, Anthony, Hooley, Christopher, Woods, Ritchie Stephen are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOLEY, Christopher 01 December 2006 21 September 2015 1
WOODS, Ritchie Stephen 01 December 2006 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
STILWELL, Anthony 12 June 2012 28 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AA - Annual Accounts 04 February 2020
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 08 August 2019
AA01 - Change of accounting reference date 11 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 27 April 2018
MR01 - N/A 27 February 2018
MR01 - N/A 27 February 2018
CS01 - N/A 08 August 2017
MG01 - Particulars of a mortgage or charge 03 August 2017
AAMD - Amended Accounts 08 May 2017
AA - Annual Accounts 03 February 2017
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 22 August 2016
MR04 - N/A 22 July 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 06 November 2015
AA - Annual Accounts 05 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 18 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
AR01 - Annual Return 11 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2015
AP01 - Appointment of director 13 July 2015
AP04 - Appointment of corporate secretary 29 April 2015
AA01 - Change of accounting reference date 28 April 2015
TM01 - Termination of appointment of director 29 December 2014
RESOLUTIONS - N/A 01 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 18 June 2014
MR01 - N/A 14 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2013
AR01 - Annual Return 13 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2013
AA - Annual Accounts 26 July 2013
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AD01 - Change of registered office address 02 November 2012
CH01 - Change of particulars for director 22 October 2012
AR01 - Annual Return 19 October 2012
AP03 - Appointment of secretary 01 August 2012
AP01 - Appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AA - Annual Accounts 29 March 2012
SH08 - Notice of name or other designation of class of shares 07 December 2011
AR01 - Annual Return 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 24 May 2011
RESOLUTIONS - N/A 30 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
AA - Annual Accounts 22 August 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
353 - Register of members 23 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
123 - Notice of increase in nominal capital 19 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
225 - Change of Accounting Reference Date 26 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
MEM/ARTS - N/A 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2006
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 October 2006
395 - Particulars of a mortgage or charge 27 September 2006
AA - Annual Accounts 15 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
363a - Annual Return 04 September 2006
CERTNM - Change of name certificate 10 August 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2004
MEM/ARTS - N/A 11 December 2004
RESOLUTIONS - N/A 02 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
395 - Particulars of a mortgage or charge 19 November 2004
395 - Particulars of a mortgage or charge 19 November 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 09 October 1997
RESOLUTIONS - N/A 08 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 07 December 1995
287 - Change in situation or address of Registered Office 16 November 1995
363s - Annual Return 25 September 1995
RESOLUTIONS - N/A 20 January 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 19 September 1994
AA - Annual Accounts 18 February 1994
363s - Annual Return 01 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 01 April 1992
288 - N/A 01 April 1992
363b - Annual Return 14 October 1991
395 - Particulars of a mortgage or charge 24 September 1991
AA - Annual Accounts 15 June 1991
363a - Annual Return 15 June 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
363 - Annual Return 16 March 1990
287 - Change in situation or address of Registered Office 22 August 1989
363 - Annual Return 18 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1989
AA - Annual Accounts 16 March 1989
RESOLUTIONS - N/A 24 February 1989
CERTNM - Change of name certificate 22 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 February 1989
287 - Change in situation or address of Registered Office 21 February 1989
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
363 - Annual Return 12 June 1987
AA - Annual Accounts 16 April 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
287 - Change in situation or address of Registered Office 10 January 1987
NEWINC - New incorporation documents 24 June 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2018 Outstanding

N/A

A registered charge 19 February 2018 Outstanding

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

Debenture 23 March 2012 Outstanding

N/A

Mortgage debenture 20 September 2006 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 11 November 2004 Fully Satisfied

N/A

Debenture 11 November 2004 Fully Satisfied

N/A

Mortgage debenture 18 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.