Persons with significant control. Change date: 2023-11-13. Psc name: Menzies Aviation (Asig) Limited. |
2023-11-13 |
View Report |
Accounts. Accounts type dormant. |
2023-10-12 |
View Report |
Officers. Officer name: Mr David Alastair Trollope. Change date: 2023-07-27. |
2023-08-21 |
View Report |
Officers. Change date: 2023-07-27. Officer name: Mr Owen Stephen Harkins. |
2023-08-18 |
View Report |
Officers. Officer name: Mr John Francis Alexander Geddes. Change date: 2023-07-27. |
2023-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-23 |
View Report |
Accounts. Accounts type dormant. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-10 |
View Report |
Accounts. Accounts type dormant. |
2021-10-07 |
View Report |
Officers. Change date: 2021-08-12. Officer name: Mr David Alastair Trollope. |
2021-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-24 |
View Report |
Officers. Appointment date: 2021-04-01. Officer name: Mr Owen Stephen Harkins. |
2021-04-05 |
View Report |
Officers. Officer name: Matthew Brook Mccreath. Termination date: 2021-04-01. |
2021-04-05 |
View Report |
Accounts. Accounts type dormant. |
2021-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-02 |
View Report |
Address. New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT. Change date: 2019-12-09. Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England. |
2019-12-09 |
View Report |
Persons with significant control. Change date: 2019-12-09. Psc name: Menzies Aviation (Asig) Limited. |
2019-12-09 |
View Report |
Accounts. Accounts type dormant. |
2019-10-08 |
View Report |
Officers. Officer name: Mr David Alastair Trollope. Appointment date: 2019-05-29. |
2019-05-29 |
View Report |
Officers. Appointment date: 2019-05-29. Officer name: Mr Matthew Brook Mccreath. |
2019-05-29 |
View Report |
Officers. Termination date: 2019-05-29. Officer name: Deon Van Niekerk. |
2019-05-29 |
View Report |
Officers. Termination date: 2019-05-29. Officer name: Laura Relf. |
2019-05-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-24 |
View Report |
Accounts. Accounts type dormant. |
2018-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-24 |
View Report |
Accounts. Accounts type dormant. |
2017-10-04 |
View Report |
Persons with significant control. Change date: 2017-07-28. Psc name: Asig Limited. |
2017-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-07 |
View Report |
Officers. Officer name: Mark Robin Johnstone. Termination date: 2017-01-31. |
2017-02-02 |
View Report |
Officers. Officer name: Mr Deon Van Niekerk. Appointment date: 2017-01-31. |
2017-02-02 |
View Report |
Officers. Termination date: 2017-01-31. Officer name: David Robert Brooks. |
2017-02-02 |
View Report |
Officers. Officer name: David Robert Brooks. Termination date: 2017-01-31. |
2017-02-02 |
View Report |
Officers. Officer name: Mr John Francis Alexander Geddes. Appointment date: 2017-01-31. |
2017-02-02 |
View Report |
Officers. Appointment date: 2017-01-31. Officer name: Ms Laura Relf. |
2017-02-02 |
View Report |
Address. Old address: Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom. Change date: 2017-02-02. New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF. |
2017-02-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-11 |
View Report |
Accounts. Accounts type dormant. |
2016-08-22 |
View Report |
Address. New address: Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE. Change date: 2016-01-11. Old address: Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT. |
2016-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-10 |
View Report |
Accounts. Accounts type dormant. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-08 |
View Report |
Accounts. Accounts type dormant. |
2014-06-04 |
View Report |
Officers. Officer name: Francis Pearse. |
2014-03-21 |
View Report |
Officers. Officer name: Mr Mark Robin Johnstone. |
2014-03-21 |
View Report |
Address. Change date: 2013-11-12. Old address: Crown House 137-139 High Street Egham Surrey TW20 9HL. |
2013-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-03 |
View Report |
Accounts. Accounts type dormant. |
2013-05-02 |
View Report |
Officers. Officer name: Mr Francis Patrick Pearse. Change date: 2013-04-15. |
2013-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-10 |
View Report |
Officers. Officer name: Mr David Robert Brooks. Change date: 2012-01-01. |
2012-10-10 |
View Report |