SILSON HELICOPTERS LIMITED

The Shed, The Shed,, Bicester, OX26 4SS, Oxfordshire, England
StatusACTIVE
Company No.10000567
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

SILSON HELICOPTERS LIMITED is an active private limited company with number 10000567. It was incorporated 8 years, 3 months, 6 days ago, on 11 February 2016. The company address is The Shed, The Shed,, Bicester, OX26 4SS, Oxfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Nigel John Harris

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Jeremy Patrick Awenat

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-02

Psc name: Freshair Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Old address: Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England

Change date: 2018-01-02

New address: The Shed, Charbridge Lane Bicester Oxfordshire OX26 4SS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel John Harris

Change date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

New address: Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS

Old address: Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel John Harris

Change date: 2016-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Jeremy Patrick Awenat

Change date: 2016-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

Old address: The Edgehill Suite Unit 7, Manor Park Banbury Oxon OX16 3TB United Kingdom

New address: Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2016

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK REDSTAR LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC448478
Status:ACTIVE
Category:Private Limited Company

DECORATIVE PLASTERING LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:10627001
Status:ACTIVE
Category:Private Limited Company

DGMA LTD

3 FOSSDALE CLOSE,,HG5 0HT

Number:05897578
Status:ACTIVE
Category:Private Limited Company

F HARRIS LIMITED

71 HIGH STREET,BEDFORD,MK44 3LF

Number:08383071
Status:ACTIVE
Category:Private Limited Company

J M BORKOWSKA LTD

17 SUNNINGDALE DRIVE,LEEDS,LS17 7SH

Number:09670092
Status:ACTIVE
Category:Private Limited Company

P D INVESTMENTS SHETLAND LTD

15 GRINDAHOUL,SHETLAND,ZE2 9XS

Number:SC497436
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