AERIAL SUPPORT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03423036 |
Category | Private Limited Company |
Incorporated | 21 Aug 1997 |
Age | 26 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 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
Dissolution application strike off company
Date: 10 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
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
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
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sam hancock / 01/11/2008
Documents
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
Legacy
Date: 07 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 30/09/2007
Documents
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
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/07; no change of members
Documents
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
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/06; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
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
Legacy
Date: 14 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
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
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Legacy
Date: 25 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/02 to 31/03/02
Documents
Legacy
Date: 19 Jun 2002
Category: Capital
Type: 88(2)O
Description: Ad 24/08/00--------- £ si 2@1
Documents
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
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
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/01; full list of members
Documents
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
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/00; full list of members
Documents
Legacy
Date: 25 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 24/08/00--------- £ si 2@1=2 £ ic 2/4
Documents
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
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/99; no change of members
Documents
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
Legacy
Date: 07 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/98; full list of members
Documents
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
Legacy
Date: 25 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/98 to 31/07/98
Documents
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
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
87A AMESBURY AVENUE,STREATHAM HILL,SW2 3AF
Number: | 11069713 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 NORTH ROAD,BRISTOL,BS37 7LQ
Number: | 08732754 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
162A HIGH STREET,MIDDLESBROUGH,TS6 9JA
Number: | 09488604 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAPITAL QUAY,SALFORD,M50 3WL
Number: | 09587685 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ANTRIM ROAD,LINCOLN,LN5 8TF
Number: | 09511991 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 06211496 |
Status: | ACTIVE |
Category: | Private Limited Company |