BRISTOW TECHNICAL SERVICES LIMITED

Redhill Aerodrome Redhill Aerodrome, Redhill, RH1 5JZ, Surrey
StatusACTIVE
Company No.00520374
CategoryPrivate Limited Company
Incorporated06 Jun 1953
Age71 years, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 18 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 01 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice removal restriction on company articles

Date: 01 Mar 2011

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Resolution

Date: 01 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cloggie

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mitchell

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian mcintosh

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew magowan

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian mcintosh

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed philip mitchell

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed george alexander bruce

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/05

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF


Some Companies

14 ASH GROVE LTD

14A ASH GROVE,,SE20 7RD

Number:05606495
Status:ACTIVE
Category:Private Limited Company

AIR TECHS LTD.

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

EDEN CREATIVE GROUP LIMITED

21 EMSWORTH CLOSE,LONDON,N9 8NW

Number:11778804
Status:ACTIVE
Category:Private Limited Company

PAMODZI CAPITAL LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:10239117
Status:ACTIVE
Category:Private Limited Company
Number:SC004095
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source