AERIAL SUPPORT SERVICES LIMITED

Unit 2b Pirbright Road Unit 2b Pirbright Road, Guildford, GU3 2DX, Surrey
StatusDISSOLVED
Company No.03423036
CategoryPrivate Limited Company
Incorporated21 Aug 1997
Age26 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 7 months, 22 days

SUMMARY

AERIAL SUPPORT SERVICES LIMITED is an dissolved private limited company with number 03423036. It was incorporated 26 years, 8 months, 8 days ago, on 21 August 1997 and it was dissolved 2 years, 7 months, 22 days ago, on 07 September 2021. The company address is Unit 2b Pirbright Road Unit 2b Pirbright Road, Guildford, GU3 2DX, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-29

Officer name: Anthony Robert Hancock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-18

Officer name: Mr Sam Hancock

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 17/09/2009 from unit 2B pirbright road normandy guildford surrey GU3 2DX united kingdom

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 31/07/2009 from unit D1 west entrance fairoaks airport chobham woking surrey GU24 8HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 28/11/2008 from unit D1, west entrance fairoaks airport chobham surrey GU24 8HU

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sam hancock / 01/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 30/09/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Capital

Type: 88(2)O

Description: Ad 24/08/00--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 07/06/02 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 24/08/00--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/98; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed owenlars LIMITED\certificate issued on 17/04/98

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/98 to 31/07/98

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 26/09/97 from: crwys house 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 21 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE'S HIVE KITCHEN LIMITED

87A AMESBURY AVENUE,STREATHAM HILL,SW2 3AF

Number:11069713
Status:ACTIVE
Category:Private Limited Company

CVR TRUCKS LTD.

218 NORTH ROAD,BRISTOL,BS37 7LQ

Number:08732754
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESTON GLASS LTD

162A HIGH STREET,MIDDLESBROUGH,TS6 9JA

Number:09488604
Status:ACTIVE
Category:Private Limited Company

FAST & CO UK LIMITED

1 CAPITAL QUAY,SALFORD,M50 3WL

Number:09587685
Status:ACTIVE
Category:Private Limited Company

JBB CAR PERFORMANCE LTD

5 ANTRIM ROAD,LINCOLN,LN5 8TF

Number:09511991
Status:ACTIVE
Category:Private Limited Company

SWIFT BUILDERS LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:06211496
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