About

Registered Number: 06721205
Date of Incorporation: 13/10/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR,

 

Based in Birmingham, Airline Services Technics Ltd was setup in 2008, it's status is listed as "Active". There are 3 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Sean Richard 17 February 2009 24 May 2014 1
Secretary Name Appointed Resigned Total Appointments
SANDIFORD, Amy Louise 30 November 2013 27 April 2015 1
RWL REGISTRARS LIMITED 13 October 2008 13 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AA - Annual Accounts 12 November 2019
AD01 - Change of registered office address 18 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 26 April 2018
CS01 - N/A 08 August 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
MR01 - N/A 22 June 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 17 November 2015
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 18 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
TM02 - Termination of appointment of secretary 29 April 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 23 October 2014
MA - Memorandum and Articles 01 September 2014
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 18 August 2014
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2013
AP03 - Appointment of secretary 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 26 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 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
AD01 - Change of registered office address 02 November 2012
SH01 - Return of Allotment of shares 15 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
RESOLUTIONS - N/A 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.