DSB AVIATION LIMITED

C/O Census Accountancy C/O Census Accountancy, Dunstable, LU6 1SX, United Kingdom
StatusACTIVE
Company No.10135591
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

DSB AVIATION LIMITED is an active private limited company with number 10135591. It was incorporated 8 years, 1 month, 12 days ago, on 20 April 2016. The company address is C/O Census Accountancy C/O Census Accountancy, Dunstable, LU6 1SX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

Old address: 960 Capability Green C/O the Fon Partnership Luton Ltd Luton Bedfordshire LU1 3PE England

Change date: 2024-04-08

New address: C/O Census Accountancy 13 West Street Dunstable LU6 1SX

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-27

Psc name: Mr Daniel Stephen Brennan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Old address: 960 Capability Green Luton LU1 3PE England

Change date: 2023-05-19

New address: 960 Capability Green C/O the Fon Partnership Luton Ltd Luton Bedfordshire LU1 3PE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: 960 Capability Green Luton LU1 3PE

Change date: 2023-03-14

Old address: Suite 12, Bramingham Business Centre Enterprise Way Luton Bedfordshire LU3 4BU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Stephen Brennan

Change date: 2020-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-21

Officer name: Mr Daniel Stephen Brennan

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Stephen Brennan

Change date: 2020-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-21

Officer name: Mr Daniel Stephen Brennan

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mr Daniel Stephen Brennan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

New address: Suite 12, Bramingham Business Centre Enterprise Way Luton Bedfordshire LU3 4BU

Old address: Suit 12 Bramingham Business Centre Enterprise Way Luton LU3 4BU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 3 Westfield Court Handcross Road Luton LU2 8DW England

New address: Suit 12 Bramingham Business Centre Enterprise Way Luton LU3 4BU

Change date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Daniel Stephen Brennan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: 3 Handcross Road Luton LU2 8DW England

New address: 3 Westfield Court Handcross Road Luton LU2 8DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

New address: 3 Handcross Road Luton LU2 8DW

Old address: 39 Handcross Road Luton LU2 8JG United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUINE REWILDING CIC

HOPE FARM STICKLYNCH,GLASTONBURY,BA6 8NA

Number:10758269
Status:ACTIVE
Category:Community Interest Company

JAVIK LASER CREATIONS LTD

72 NORTHGATE WAY,KING'S LYNN,PE34 4LQ

Number:09780133
Status:ACTIVE
Category:Private Limited Company

K THURANYA MATHY LTD

415 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 7HU

Number:07466548
Status:ACTIVE
Category:Private Limited Company

MICHAEL SCOTT LIGHTING SOLUTIONS LIMITED

4 LOWER MORTIMER ROAD,SOUTHAMPTON,SO19 2HF

Number:09465843
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAKED FRESH LTD

GREENWOOD HOUSE,BURY ST EDMUNDS,IP32 7GY

Number:06116707
Status:ACTIVE
Category:Private Limited Company

TOM BOSWELL TREE SERVICES LIMITED

C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:06636247
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