Total Documents | 275 |
---|
Total Pages | 1,430 |
---|
23 September 2023 | Full accounts made up to 31 December 2022 |
---|---|
30 August 2023 | Confirmation statement made on 19 August 2023 with no updates |
17 July 2023 | Change of details for G4S Aviation Services (Uk) Limited as a person with significant control on 27 January 2023 |
3 July 2023 | Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 |
7 October 2022 | Full accounts made up to 31 December 2021 |
31 August 2022 | Confirmation statement made on 19 August 2022 with no updates |
25 November 2021 | Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates |
22 July 2021 | Full accounts made up to 31 December 2020 |
17 May 2021 | Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 |
17 May 2021 | Appointment of Mr Charles Baillieu as a director on 12 May 2021 |
10 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 |
10 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 |
5 February 2021 | Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 |
1 October 2020 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates |
28 July 2020 | Full accounts made up to 31 December 2019 |
29 August 2019 | Confirmation statement made on 23 August 2019 with no updates |
14 June 2019 | Full accounts made up to 31 December 2018 |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 |
7 September 2018 | Confirmation statement made on 23 August 2018 with no updates |
31 July 2018 | Full accounts made up to 31 December 2017 |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 |
22 December 2017 | Full accounts made up to 31 December 2016 |
12 December 2017 | Compulsory strike-off action has been discontinued |
12 December 2017 | Compulsory strike-off action has been discontinued |
5 December 2017 | First Gazette notice for compulsory strike-off |
5 December 2017 | First Gazette notice for compulsory strike-off |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates |
7 February 2017 | Full accounts made up to 31 December 2015 |
7 February 2017 | Full accounts made up to 31 December 2015 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
17 October 2015 | Full accounts made up to 31 December 2014 |
17 October 2015 | Full accounts made up to 31 December 2014 |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 November 2014 | Full accounts made up to 31 December 2013 |
24 November 2014 | Full accounts made up to 31 December 2013 |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
23 September 2013 | Full accounts made up to 31 December 2012 |
23 September 2013 | Full accounts made up to 31 December 2012 |
23 September 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director |
23 September 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders |
4 October 2012 | Full accounts made up to 31 December 2011 |
4 October 2012 | Full accounts made up to 31 December 2011 |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders |
3 October 2011 | Full accounts made up to 31 December 2010 |
3 October 2011 | Full accounts made up to 31 December 2010 |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
8 October 2010 | Full accounts made up to 31 December 2009 |
8 October 2010 | Full accounts made up to 31 December 2009 |
1 September 2010 | Company name changed securicor aviation (france) LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice |
1 September 2010 | Change of name notice |
1 September 2010 | Company name changed securicor aviation (france) LIMITED\certificate issued on 01/09/10
|
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders |
4 February 2010 | Full accounts made up to 31 December 2008 |
4 February 2010 | Full accounts made up to 31 December 2008 |
14 April 2009 | Return made up to 10/04/09; full list of members |
14 April 2009 | Return made up to 10/04/09; full list of members |
28 March 2009 | Full accounts made up to 31 December 2007 |
28 March 2009 | Full accounts made up to 31 December 2007 |
9 May 2008 | Full accounts made up to 31 December 2006 |
9 May 2008 | Full accounts made up to 31 December 2006 |
11 April 2008 | Return made up to 10/04/08; full list of members |
11 April 2008 | Return made up to 10/04/08; full list of members |
28 September 2007 | Full accounts made up to 31 December 2005 |
28 September 2007 | Full accounts made up to 31 December 2005 |
24 April 2007 | Return made up to 10/04/07; full list of members |
24 April 2007 | Return made up to 10/04/07; full list of members |
10 January 2007 | New director appointed |
10 January 2007 | Director resigned |
10 January 2007 | New director appointed |
10 January 2007 | Director resigned |
10 April 2006 | Return made up to 10/04/06; full list of members |
10 April 2006 | Return made up to 10/04/06; full list of members |
31 March 2006 | Full accounts made up to 31 December 2004 |
31 March 2006 | Full accounts made up to 31 December 2004 |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 |
9 September 2005 | New director appointed |
9 September 2005 | New director appointed |
9 September 2005 | New director appointed |
9 September 2005 | Director resigned |
9 September 2005 | New director appointed |
9 September 2005 | Director resigned |
9 September 2005 | Director resigned |
9 September 2005 | Director resigned |
12 April 2005 | Return made up to 10/04/05; full list of members |
12 April 2005 | Return made up to 10/04/05; full list of members |
4 January 2005 | Secretary resigned |
4 January 2005 | Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD |
4 January 2005 | New secretary appointed |
4 January 2005 | Secretary resigned |
4 January 2005 | New secretary appointed |
4 January 2005 | Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD |
1 September 2004 | Director resigned |
1 September 2004 | Director resigned |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 |
14 May 2004 | Full accounts made up to 30 September 2003 |
14 May 2004 | Full accounts made up to 30 September 2003 |
11 May 2004 | Return made up to 10/04/04; full list of members |
11 May 2004 | Return made up to 10/04/04; full list of members |
16 March 2004 | Resolutions
|
16 March 2004 | Nc inc already adjusted 16/02/04 |
16 March 2004 | Ad 16/02/04--------- £ si 800000@1=800000 £ ic 3/800003 |
16 March 2004 | Resolutions
|
16 March 2004 | Nc inc already adjusted 16/02/04 |
16 March 2004 | Ad 16/02/04--------- £ si 800000@1=800000 £ ic 3/800003 |
4 August 2003 | New secretary appointed |
4 August 2003 | Secretary resigned |
4 August 2003 | New secretary appointed |
4 August 2003 | Secretary resigned |
16 June 2003 | Full accounts made up to 30 September 2002 |
16 June 2003 | Full accounts made up to 30 September 2002 |
17 April 2003 | Return made up to 10/04/03; full list of members |
17 April 2003 | Return made up to 10/04/03; full list of members |
10 April 2003 | Full accounts made up to 30 September 2001 |
10 April 2003 | Full accounts made up to 30 September 2001 |
22 December 2002 | Full accounts made up to 31 December 2000 |
22 December 2002 | Full accounts made up to 31 December 2000 |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
3 May 2002 | Return made up to 10/04/02; full list of members |
3 May 2002 | Return made up to 10/04/02; full list of members |
27 March 2002 | Company name changed securicor adi france LIMITED\certificate issued on 27/03/02 |
27 March 2002 | Company name changed securicor adi france LIMITED\certificate issued on 27/03/02 |
27 March 2002 | Director resigned |
27 March 2002 | Director resigned |
12 March 2002 | Director resigned |
12 March 2002 | New director appointed |
12 March 2002 | Director resigned |
12 March 2002 | Director resigned |
12 March 2002 | New director appointed |
12 March 2002 | Director resigned |
12 March 2002 | Director resigned |
12 March 2002 | Director resigned |
12 March 2002 | New director appointed |
12 March 2002 | New director appointed |
12 March 2002 | New director appointed |
12 March 2002 | New director appointed |
31 December 2001 | Director resigned |
31 December 2001 | Director resigned |
18 December 2001 | Secretary's particulars changed |
18 December 2001 | Secretary's particulars changed |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 |
5 September 2001 | Director resigned |
5 September 2001 | Director resigned |
25 July 2001 | Return made up to 19/07/01; full list of members |
25 July 2001 | Return made up to 19/07/01; full list of members |
17 July 2001 | Location of register of members |
17 July 2001 | Location of register of members |
22 May 2001 | New director appointed |
22 May 2001 | New director appointed |
25 April 2001 | Accounting reference date shortened from 28/12/01 to 30/09/01 |
25 April 2001 | Accounting reference date shortened from 28/12/01 to 30/09/01 |
16 February 2001 | Company name changed aviation defence international f rance LIMITED\certificate issued on 16/02/01 |
16 February 2001 | Company name changed aviation defence international f rance LIMITED\certificate issued on 16/02/01 |
23 January 2001 | Registered office changed on 23/01/01 from: sutton park house 15 carshalton road sutton surrey SM1 4LD |
23 January 2001 | Registered office changed on 23/01/01 from: sutton park house 15 carshalton road sutton surrey SM1 4LD |
16 January 2001 | Director resigned |
16 January 2001 | Director resigned |
16 January 2001 | Director resigned |
16 January 2001 | Secretary resigned |
16 January 2001 | New director appointed |
16 January 2001 | Director resigned |
16 January 2001 | New secretary appointed |
16 January 2001 | New director appointed |
16 January 2001 | Director resigned |
16 January 2001 | Director resigned |
16 January 2001 | New secretary appointed |
16 January 2001 | Director resigned |
16 January 2001 | New director appointed |
16 January 2001 | Director resigned |
16 January 2001 | New director appointed |
16 January 2001 | New director appointed |
16 January 2001 | Secretary resigned |
16 January 2001 | New director appointed |
6 November 2000 | Full accounts made up to 31 December 1999 |
6 November 2000 | Full accounts made up to 31 December 1999 |
10 August 2000 | New director appointed |
10 August 2000 | New director appointed |
1 August 2000 | Director resigned |
1 August 2000 | Return made up to 19/07/00; full list of members
|
1 August 2000 | Return made up to 19/07/00; full list of members
|
1 August 2000 | Director resigned |
6 April 2000 | New secretary appointed |
6 April 2000 | New secretary appointed |
21 March 2000 | Secretary resigned |
21 March 2000 | Secretary resigned |
16 December 1999 | Director resigned |
16 December 1999 | New director appointed |
16 December 1999 | New director appointed |
16 December 1999 | New director appointed |
16 December 1999 | New director appointed |
16 December 1999 | Director resigned |
8 November 1999 | Full accounts made up to 31 December 1998 |
8 November 1999 | Full accounts made up to 31 December 1998 |
19 August 1999 | Return made up to 19/07/99; no change of members |
19 August 1999 | Return made up to 19/07/99; no change of members |
27 January 1999 | Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN |
27 January 1999 | Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN |
29 October 1998 | Return made up to 19/07/98; full list of members |
29 October 1998 | Return made up to 19/07/98; full list of members |
7 September 1998 | New director appointed |
7 September 1998 | New director appointed |
20 August 1998 | Full accounts made up to 31 December 1997 |
20 August 1998 | Full accounts made up to 31 December 1997 |
26 September 1997 | Full accounts made up to 31 December 1996 |
26 September 1997 | Full accounts made up to 31 December 1996 |
20 August 1997 | Return made up to 19/07/97; no change of members
|
20 August 1997 | Return made up to 19/07/97; no change of members
|
19 August 1997 | New director appointed |
19 August 1997 | New director appointed |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
21 August 1996 | Return made up to 19/07/96; no change of members |
21 August 1996 | Full accounts made up to 31 December 1995 |
21 August 1996 | Full accounts made up to 31 December 1995 |
21 August 1996 | Return made up to 19/07/96; no change of members |
15 August 1995 | Return made up to 19/07/95; full list of members
|
15 August 1995 | Return made up to 19/07/95; full list of members
|
11 July 1995 | Full accounts made up to 31 December 1994 |
11 July 1995 | Full accounts made up to 31 December 1994 |
22 August 1993 | Memorandum and Articles of Association |
22 August 1993 | Memorandum and Articles of Association |
12 August 1993 | Company name changed mawlaw 214 LIMITED\certificate issued on 12/08/93 |
12 August 1993 | Company name changed mawlaw 214 LIMITED\certificate issued on 12/08/93 |
19 July 1993 | Incorporation |
19 July 1993 | Incorporation |