About

Registered Number: 05685495
Date of Incorporation: 24/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 4000 Parkway, Whiteley, Fareham, Hampshire, PO15 7FL

 

Established in 2006, National Air Traffic Services Ltd have registered office in Fareham, Hampshire, it's status in the Companies House registry is set to "Active". The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHURCHILL-COLEMAN, Richard Paul 30 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AP01 - Appointment of director 07 November 2019
AA - Annual Accounts 12 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 14 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 08 August 2011
AD01 - Change of registered office address 31 March 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AP03 - Appointment of secretary 30 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
MEM/ARTS - N/A 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
RESOLUTIONS - N/A 27 June 2006
225 - Change of Accounting Reference Date 27 June 2006
CERTNM - Change of name certificate 06 April 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.