BRISTOW TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 00520374 |
Category | Private Limited Company |
Incorporated | 06 Jun 1953 |
Age | 71 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
BRISTOW TECHNICAL SERVICES LIMITED is an active private limited company with number 00520374. It was incorporated 71 years, 1 day ago, on 06 June 1953. The company address is Redhill Aerodrome Redhill Aerodrome, Redhill, RH1 5JZ, Surrey.
Company Fillings
Accounts with accounts type full
Date: 14 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 07 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathaniel Glynn Stephens
Termination date: 2023-12-06
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current shortened
Date: 09 Dec 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type full
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 13 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-31
Officer name: James Lort Howell-Richardson
Documents
Appoint person secretary company with name date
Date: 13 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher George Macfarlane
Appointment date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Rolfe
Termination date: 2020-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nathaniel Glynn Stephens
Appointment date: 2020-09-22
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-22
Officer name: Stuart Brian Stavley
Documents
Accounts with accounts type full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Mortgage satisfy charge full
Date: 14 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Charles Pendle
Termination date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Termination director company with name termination date
Date: 26 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-15
Officer name: Oladapo Akinloye Oyeleke
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Clinton Bowden
Termination date: 2018-03-15
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akinbolaji Olaniyi Oni
Termination date: 2018-03-15
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-15
Officer name: Mr Michael Peter Nicol
Documents
Accounts with accounts type full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-11
Officer name: Mr Robert Charles Pendle
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Clinton Bowden
Appointment date: 2017-07-26
Documents
Termination director company with name termination date
Date: 07 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: John Cloggie
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-09
Officer name: Russell James Gould
Documents
Accounts with accounts type full
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-09
Officer name: Mr Akinbolaji Olaniyi Oni
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chet Ozuruke Akiri
Termination date: 2016-06-14
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chet Ozuruke Akiri
Appointment date: 2016-06-07
Documents
Termination director company with name termination date
Date: 29 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Murdoch Imlach
Termination date: 2016-04-18
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan James Moore
Termination date: 2016-02-16
Documents
Second filing of form with form type
Date: 18 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Accounts with accounts type full
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-13
Officer name: Allan Blake
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Rolfe
Appointment date: 2015-11-11
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oladapo Akinloye Oyeleke
Appointment date: 2015-11-03
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-02
Officer name: George Alexander Bruce
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-25
Officer name: Daniel Clinton Bowden
Documents
Legacy
Date: 03 Sep 2015
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 was removed from the public register on 28/10/2015 as it was invalid or ineffective.
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-18
Officer name: Mr Michael Murdoch Imlach
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan James Moore
Appointment date: 2015-05-18
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Clinton Bowden
Appointment date: 2015-05-18
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan Blake
Appointment date: 2015-05-18
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-18
Officer name: Mr Alan William George Corbett
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-18
Officer name: James Lort Howell-Richardson
Documents
Accounts with accounts type full
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Lort Howell-Richardson
Appointment date: 2014-11-28
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-28
Officer name: Kareem Jeremy Akel
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type full
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type full
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Appoint person director company with name date
Date: 14 Feb 2012
Action Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kareem Jeremy Akel
Appointment date: 2012-02-10
Documents
Termination director company with name termination date
Date: 14 Feb 2012
Action Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard David Burman
Termination date: 2012-02-10
Documents
Appoint person secretary company with name date
Date: 18 Jan 2012
Action Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Lort Howell-Richardson
Appointment date: 2012-01-06
Documents
Termination secretary company with name termination date
Date: 18 Jan 2012
Action Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Magowan
Termination date: 2012-01-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Change registered office address company with date old address
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Address
Type: AD01
Old address: Redhill Aerodrome Surrey RH1 5JZ
Change date: 2011-10-21
Documents
Accounts with accounts type full
Date: 24 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Statement of companys objects
Date: 01 Mar 2011
Category: Change-of-constitution
Type: CC04
Documents
Notice removal restriction on company articles
Date: 01 Mar 2011
Category: Change-of-constitution
Type: CC02
Documents
Resolution
Date: 01 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-11
Officer name: Mr Richard David Burman
Documents
Accounts with accounts type full
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Cloggie
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Mitchell
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian mcintosh
Documents
Accounts with accounts type full
Date: 09 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed andrew magowan
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ian mcintosh
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed philip mitchell
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed george alexander bruce
Documents
Accounts with accounts type full
Date: 09 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/05
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Some Companies
14A ASH GROVE,,SE20 7RD
Number: | 05606495 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHERRY,HALESWORTH,IP19 8ET
Number: | 03393045 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALWINS AUTHENTIC JERK PRODUCTS LIMITED
UNIT 17,WEDNESBURY,WS10 0QZ
Number: | 07402465 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EMSWORTH CLOSE,LONDON,N9 8NW
Number: | 11778804 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 10239117 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ABERDEEN ELECTRICAL ENGINEERING COMPANY LIMITED
61 COTTON STREET,,AB2 1EE
Number: | SC004095 |
Status: | LIQUIDATION |
Category: | Private Limited Company |