About

Registered Number: 03038074
Date of Incorporation: 27/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Flag Store 4 Jubilee Yard, 23 Queen Elizabeth Street, London, SE1 2LP,

 

Established in 1995, International Airline Services Europe Ltd are based in London, it's status at Companies House is "Active". This organisation has 2 directors listed as Los, George Nicolas, Spinks, Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOS, George Nicolas 13 October 1999 31 January 2002 1
SPINKS, Simon 24 September 1996 31 July 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 February 2020
PSC05 - N/A 28 February 2020
PSC07 - N/A 24 December 2019
CS01 - N/A 20 December 2019
PSC02 - N/A 20 December 2019
AP01 - Appointment of director 15 November 2019
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 17 May 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
CH01 - Change of particulars for director 25 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 30 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AUD - Auditor's letter of resignation 22 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 19 September 2012
CH01 - Change of particulars for director 05 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 15 December 2011
AA01 - Change of accounting reference date 05 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 07 January 2008
363s - Annual Return 06 January 2007
AA - Annual Accounts 14 November 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 07 January 2004
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
225 - Change of Accounting Reference Date 05 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
363a - Annual Return 17 January 2003
395 - Particulars of a mortgage or charge 21 October 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
363a - Annual Return 22 January 2002
395 - Particulars of a mortgage or charge 07 December 2001
AA - Annual Accounts 20 November 2001
395 - Particulars of a mortgage or charge 23 October 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288c - Notice of change of directors or secretaries or in their particulars 22 February 2001
363s - Annual Return 29 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
AA - Annual Accounts 05 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
395 - Particulars of a mortgage or charge 22 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
363s - Annual Return 19 January 2000
395 - Particulars of a mortgage or charge 22 December 1999
AA - Annual Accounts 19 December 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
395 - Particulars of a mortgage or charge 11 August 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 27 January 1999
AA - Annual Accounts 27 January 1998
363s - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
395 - Particulars of a mortgage or charge 05 March 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 24 January 1997
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
MEM/ARTS - N/A 08 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1996
363s - Annual Return 22 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1995
NEWINC - New incorporation documents 27 March 1995

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 09 October 2002 Outstanding

N/A

Charge of deposit 30 November 2001 Outstanding

N/A

Charge of deposit 18 October 2001 Outstanding

N/A

Charge over credit balances 03 August 2000 Outstanding

N/A

Charge over credit balances 16 December 1999 Outstanding

N/A

Charge over credit balances 29 July 1999 Outstanding

N/A

Mortgage debenture 27 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.