About

Registered Number: 05618278
Date of Incorporation: 10/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Abbeygate House, Challenge Road, Ashford, Middlesex, TW15 1AX

 

Established in 2005, Tiga Aero Services Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIEN, Seamus 10 November 2005 01 April 2006 1
Secretary Name Appointed Resigned Total Appointments
FOWLES, John 01 July 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 26 October 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 14 November 2017
PSC04 - N/A 14 November 2017
CH01 - Change of particulars for director 08 November 2017
CH03 - Change of particulars for secretary 08 November 2017
SH08 - Notice of name or other designation of class of shares 11 October 2017
RESOLUTIONS - N/A 06 October 2017
CC04 - Statement of companies objects 06 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 15 November 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AP01 - Appointment of director 14 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AP03 - Appointment of secretary 22 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 10 November 2008
CERTNM - Change of name certificate 24 September 2008
RESOLUTIONS - N/A 15 September 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 12 September 2007
DISS40 - Notice of striking-off action discontinued 14 August 2007
225 - Change of Accounting Reference Date 09 August 2007
363a - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
GAZ1 - First notification of strike-off action in London Gazette 01 May 2007
CERTNM - Change of name certificate 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
NEWINC - New incorporation documents 10 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.