ASSOCIATED AIR SERVICES LIMITED

3 Skyport Drive 3 Skyport Drive, West Drayton, UB7 0LB, England
StatusACTIVE
Company No.02100896
CategoryPrivate Limited Company
Incorporated18 Feb 1987
Age37 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

ASSOCIATED AIR SERVICES LIMITED is an active private limited company with number 02100896. It was incorporated 37 years, 2 months, 18 days ago, on 18 February 1987. The company address is 3 Skyport Drive 3 Skyport Drive, West Drayton, UB7 0LB, England.



Company Fillings

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 25 Oct 2023

Action Date: 13 Oct 2023

Category: Capital

Type: SH06

Capital : 31,500 GBP

Date: 2023-10-13

Documents

View document PDF

Capital return purchase own shares

Date: 25 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Russell

Notification date: 2023-04-03

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-03

Psc name: Mr. Lee Russell

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 12 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 01 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr. Lee Russell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Russell

Appointment date: 2023-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Mr. Lee Russell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-27

Officer name: Adrian Girardelli

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-26

Psc name: Mr. Lee Russell

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-27

Psc name: Adrian Girardelli

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Mr. Lee Russell

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Girardelli

Cessation date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Adrian Girardelli

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: 4-5-6 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7EQ England

New address: 3 Skyport Drive Harmondsworth West Drayton UB7 0LB

Change date: 2020-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 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: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021008960005

Charge creation date: 2019-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2019

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Sarah Girardelli

Change date: 2017-04-26

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2019

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-26

Psc name: Mr. Adrian Girardelli

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH06

Capital : 30,150 GBP

Date: 2016-06-06

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-06

Capital : 30,100 GBP

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH06

Capital : 30,000 GBP

Date: 2016-06-06

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-06

Capital : 30,024 GBP

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH06

Capital : 30,024 GBP

Date: 2016-06-06

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-06

Capital : 30,050 GBP

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH06

Capital : 30,070 GBP

Date: 2016-06-06

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: 4-5 -6 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7EQ

New address: 4-5-6 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7EQ

Change date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Capital cancellation shares

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Capital

Type: SH06

Capital : 30,200 GBP

Date: 2013-12-19

Documents

View document PDF

Resolution

Date: 19 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adrian Girardelli

Change date: 2013-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Russell

Change date: 2013-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Girardelli

Change date: 2013-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-13

Old address: 4-5-6 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7EQ

Documents

View document PDF

Accounts with accounts type total exemption small

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: 15 Jan 2013

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2012

Action Date: 31 May 2012

Category: Capital

Type: SH01

Capital : 30,212 GBP

Date: 2012-05-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Oct 2012

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 15 Dec 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Resolution

Date: 03 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Russell

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Adrian Girardelli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 12/11/07-12/11/07\gbp si 100@1=100\gbp ic 30000/30100\

Documents

View document PDF

Resolution

Date: 03 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF


Some Companies

BROOKSON (5130G) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06098246
Status:ACTIVE
Category:Private Limited Company

CML BRANDS LTD

SHAWFORD MILL SHAWFORD MILL ESTATE,FROME,BA11 6SQ

Number:10178661
Status:ACTIVE
Category:Private Limited Company

LANGLEY SOLUTIONS (UK) LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:08565588
Status:ACTIVE
Category:Private Limited Company

LODGE 59 LIMITED

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:03869338
Status:ACTIVE
Category:Private Limited Company

MARMONT RESIDENTS MANAGEMENT COMPANY LIMITED

ACORN ESTATE MANAGEMENT,BROMLEY,BR1 3JH

Number:09847966
Status:ACTIVE
Category:Private Limited Company

TOP CARERS NURSING AGENCY LIMITED

415 WHITEHORSE ROAD,THORNTON HEATH,CR7 8SD

Number:05106466
Status:ACTIVE
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