SOUTHDOWN AERO SERVICES LIMITED
Status | ACTIVE |
Company No. | 00720934 |
Category | Private Limited Company |
Incorporated | 09 Apr 1962 |
Age | 62 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHDOWN AERO SERVICES LIMITED is an active private limited company with number 00720934. It was incorporated 62 years, 2 months, 7 days ago, on 09 April 1962. The company address is Unit 8 Caker Stream Road, Alton, GU34 2QA, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Jun 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type unaudited abridged
Date: 27 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007209340003
Charge creation date: 2023-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007209340002
Charge creation date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 24 Mar 2020
Action Date: 29 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-29
Psc name: Tarsem Singh Takhar
Documents
Confirmation statement with updates
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tarsem Singh Takhar
Termination date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
New address: Unit 8 Caker Stream Road Alton GU34 2QA
Change date: 2017-02-02
Old address: Lasham Airfield Lasham Alton Hampshire GU34 5SR
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type dormant
Date: 22 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Appoint person director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tarsem Takhar
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dimple Matharoo
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Fripp
Documents
Termination secretary company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Fripp
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Fripp
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type dormant
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Fripp
Documents
Appoint person secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alison Jane Fripp
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Jane Fripp
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Fripp
Documents
Termination secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Fripp
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Fripp
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Mr Neil Peter Fripp
Documents
Termination secretary company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Fripp
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 24 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-24
Documents
Appoint person director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Russelle Fripp
Documents
Termination director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Allnutt
Documents
Termination director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Battrick
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr edward allnutt
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr william battrick
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/06; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Resolution
Date: 12 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; full list of members
Documents
Accounts with accounts type full
Date: 04 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 02 May 1999
Category: Capital
Type: 169
Description: £ ic 37475/35850 09/09/98 £ sr 1625@1=1625
Documents
Legacy
Date: 02 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/12/98--------- £ si 2000@1=2000 £ ic 35475/37475
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Oct 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 30 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/97; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 03 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/96; no change of members
Documents
Legacy
Date: 26 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 26/09/95 from: lasham airfield alton hants GU34 5SR
Documents
Legacy
Date: 26 Jul 1995
Category: Annual-return
Type: 363b
Description: Return made up to 24/06/95; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 20 Jul 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 20 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 03 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/94; full list of members
Documents
Legacy
Date: 12 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
BALMORAL ROAD,ALTRINCHAM,WA15 8HJ
Number: | 06524087 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SUNNYMEAD ROAD,LONDON,NW9 8BT
Number: | 11887158 |
Status: | ACTIVE |
Category: | Private Limited Company |
316 BEULAH HILL,LONDON,SE19 3HF
Number: | 05050820 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENGATE,MANCHESTER,M24 1RU
Number: | 06805458 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 08876124 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KEY BUNNY LANE,NOTTINGHAM,NG12 5JU
Number: | 10762825 |
Status: | ACTIVE |
Category: | Private Limited Company |