About

Registered Number: 00422128
Date of Incorporation: 23/10/1946 (77 years and 6 months ago)
Company Status: Active
Registered Address: Airport Service Road, Portsmouth, Hampshire, PO3 5PJ

 

H+s Aviation Ltd was registered on 23 October 1946 with its registered office in Hampshire, it has a status of "Active". We don't know the number of employees at H+s Aviation Ltd. The current directors of this company are Bonder, William James, Jeram, Matthew Robert, Jupp, Philip Arthur, Mcelroy, Hugh, Martin, Sarah Elizabeth, Buehler, Kurt Lawrence, Derby, George Franklin, Dodson, Richard, Donlan, James Patrick, Emms, Paul Francis Nicholas, Lynn, Geoffrey John, Martin, Sarah Elizabeth, Mcelroy, Hugh Edward, Mcrobert, David Malcolm, Nightingale, Gillian Lisa, Russell, Anthony Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONDER, William James 01 February 2016 - 1
JERAM, Matthew Robert 17 May 2017 - 1
JUPP, Philip Arthur 02 August 2017 - 1
MCELROY, Hugh 03 December 2018 - 1
BUEHLER, Kurt Lawrence 01 December 2003 07 April 2006 1
DERBY, George Franklin 09 March 1998 31 August 2001 1
DODSON, Richard 09 March 1998 28 February 2001 1
DONLAN, James Patrick 01 January 2003 16 June 2005 1
EMMS, Paul Francis Nicholas N/A 15 February 1994 1
LYNN, Geoffrey John N/A 31 July 1993 1
MARTIN, Sarah Elizabeth 01 January 2013 30 March 2016 1
MCELROY, Hugh Edward 07 April 2006 31 December 2012 1
MCROBERT, David Malcolm 01 May 1997 31 January 2000 1
NIGHTINGALE, Gillian Lisa 01 January 2004 24 February 2006 1
RUSSELL, Anthony Lorraine N/A 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Sarah Elizabeth 24 February 2006 30 March 2016 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
PSC05 - N/A 05 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 31 May 2019
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 05 June 2018
CS01 - N/A 01 December 2017
CH01 - Change of particulars for director 18 October 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 13 April 2017
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 14 September 2016
AR01 - Annual Return 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 03 October 2014
CH03 - Change of particulars for secretary 01 August 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 01 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363s - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
AUD - Auditor's letter of resignation 20 August 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 01 May 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
363s - Annual Return 18 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 07 May 1998
AUD - Auditor's letter of resignation 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 March 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
AA - Annual Accounts 10 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
363s - Annual Return 20 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
287 - Change in situation or address of Registered Office 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
287 - Change in situation or address of Registered Office 31 December 1996
RESOLUTIONS - N/A 20 December 1996
RESOLUTIONS - N/A 20 December 1996
MEM/ARTS - N/A 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
AA - Annual Accounts 03 October 1996
363a - Annual Return 24 April 1996
288 - N/A 24 April 1996
AA - Annual Accounts 05 October 1995
363x - Annual Return 08 June 1995
363(353) - N/A 08 June 1995
363(190) - N/A 08 June 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
287 - Change in situation or address of Registered Office 08 March 1995
288 - N/A 14 February 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 18 May 1994
288 - N/A 18 April 1994
288 - N/A 16 December 1993
288 - N/A 24 November 1993
AA - Annual Accounts 05 October 1993
288 - N/A 22 August 1993
363b - Annual Return 21 April 1993
288 - N/A 10 March 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 01 May 1991
288 - N/A 22 January 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 06 June 1990
288 - N/A 12 December 1989
AA - Annual Accounts 06 November 1989
363 - Annual Return 21 June 1989
288 - N/A 12 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 1989
RESOLUTIONS - N/A 31 January 1989
RESOLUTIONS - N/A 31 January 1989
123 - Notice of increase in nominal capital 31 January 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 10 June 1988
288 - N/A 16 November 1987
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 June 1987
CERTNM - Change of name certificate 01 January 1987
287 - Change in situation or address of Registered Office 03 December 1986
AA - Annual Accounts 22 October 1986
363 - Annual Return 05 August 1986
288 - N/A 04 June 1986
MEM/ARTS - N/A 03 December 1974
MISC - Miscellaneous document 23 October 1946

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 10 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.