SHUTTLE SERVICES (AIRPORT) LIMITED

Unit 2 Cheesemans Farm Alland Grange Lane Unit 2 Cheesemans Farm Alland Grange Lane, Ramsgate, CT12 5BZ, England
StatusACTIVE
Company No.08241854
CategoryPrivate Limited Company
Incorporated05 Oct 2012
Age11 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

SHUTTLE SERVICES (AIRPORT) LIMITED is an active private limited company with number 08241854. It was incorporated 11 years, 7 months, 12 days ago, on 05 October 2012. The company address is Unit 2 Cheesemans Farm Alland Grange Lane Unit 2 Cheesemans Farm Alland Grange Lane, Ramsgate, CT12 5BZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Old address: 100 Thanet Road Ramsgate CT11 8DY England

Change date: 2022-10-06

New address: Unit 2 Cheesemans Farm Alland Grange Lane Manston Ramsgate CT12 5BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Feb 2022

Category: Address

Type: AD03

New address: Unit 2 Cheesemans Farm Alland Grange Lane Manston Ramsgate CT12 5BZ

Documents

View document PDF

Change sail address company with new address

Date: 02 Feb 2022

Category: Address

Type: AD02

New address: Unit 2 Cheesemans Farm Alland Grange Lane Manston Ramsgate CT12 5BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

New address: 100 Thanet Road Ramsgate CT11 8DY

Change date: 2019-10-16

Old address: 3 High Street St Lawrence, Ramsgate, Kent, CT11 0QL

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Foy Julien Manoharan-Turner

Change date: 2012-12-20

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Foy Julien Turner

Change date: 2012-10-05

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2012

Action Date: 05 Oct 2012

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2012-10-05

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Foy Julien Turner

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 05 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEELINE ENGRAVING LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:09651670
Status:ACTIVE
Category:Private Limited Company

CLASSICTECH LIMITED

C/O IN FOCUS ACCOUNTING THE OAST, THE EMR CENTRE,EAST MALLING,ME19 6BJ

Number:07240530
Status:ACTIVE
Category:Private Limited Company

EATON SOCON INSURANCE SERVICES LIMITED

ST. GEORGES HOUSE,HUNTINGDON,PE18 6BD

Number:02043094
Status:LIQUIDATION
Category:Private Limited Company

KZM ENTERPRISES LTD

26 LIMBRICK COURT,COVENTRY,CV4 9BZ

Number:09654708
Status:ACTIVE
Category:Private Limited Company

PULPOWER LTD

113A MONNOW STREET,MONMOUTH,NP25 3EG

Number:07874543
Status:ACTIVE
Category:Private Limited Company

SAMSUR LIMITED

SOUTHGATE OFFICE VILLAGE,LONDON,N14 6HF

Number:11759546
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