NORTH WEST AEROSPACE SOLUTIONS LTD - NELSON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-05 View Report
Gazette. Gazette notice voluntary. 2023-12-19 View Report
Accounts. Accounts type total exemption full. 2023-12-14 View Report
Dissolution. Dissolution application strike off company. 2023-12-11 View Report
Officers. Officer name: North West Aerospace Alliance Ltd. Change date: 2023-10-31. 2023-10-31 View Report
Persons with significant control. Cessation date: 2023-10-31. Psc name: Paula Jane Gill. 2023-10-31 View Report
Gazette. Gazette filings brought up to date. 2023-05-16 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Gazette. Gazette notice compulsory. 2023-05-02 View Report
Accounts. Accounts type small. 2022-12-21 View Report
Officers. Officer name: Keith Alan Harrison. Termination date: 2022-05-25. 2022-10-28 View Report
Persons with significant control. Notification date: 2022-05-09. Psc name: Paula Jane Gill. 2022-05-16 View Report
Officers. Officer name: Mrs Paula Jane Gill. Appointment date: 2022-05-09. 2022-05-16 View Report
Officers. Officer name: Sydney John Carson. Termination date: 2022-05-09. 2022-05-11 View Report
Persons with significant control. Psc name: Sharon Anne Mcdonald. Cessation date: 2022-05-09. 2022-05-11 View Report
Officers. Officer name: Sharon Anne Mcdonald. Termination date: 2022-05-09. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Officers. Officer name: Neil Joseph Mckay. Termination date: 2021-12-07. 2021-12-10 View Report
Accounts. Accounts type small. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Accounts. Accounts type small. 2020-12-16 View Report
Address. New address: Suite 202, Pendle Business Centre Commercial Street Nelson BB9 9BT. Old address: 8 South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL England. Change date: 2020-11-02. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Persons with significant control. Notification date: 2020-02-01. Psc name: Sharon Anne Mcdonald. 2020-02-03 View Report
Persons with significant control. Psc name: David Warren Bailey. Cessation date: 2020-01-31. 2020-02-03 View Report
Accounts. Accounts type small. 2019-12-12 View Report
Officers. Termination date: 2019-03-11. Officer name: Samuel Norman Thompson. 2019-03-13 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Officers. Termination date: 2019-01-25. Officer name: Stephen Vandersteen. 2019-02-07 View Report
Officers. Officer name: Ray Wilfred Maddison. Termination date: 2018-12-03. 2018-12-10 View Report
Accounts. Accounts type small. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type small. 2017-12-14 View Report
Address. Change date: 2017-11-02. Old address: 8 Cuerden Way Bamber Bridge Preston PR5 6BL England. New address: 8 South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL. 2017-11-02 View Report
Address. New address: 8 Cuerden Way Bamber Bridge Preston PR5 6BL. Old address: Unit 9 & 10 South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL. Change date: 2017-11-01. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Accounts. Accounts type small. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type small. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-02-11 View Report
Accounts. Accounts type small. 2014-12-15 View Report
Officers. Termination date: 2014-07-31. Officer name: Martin John Wright. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Officers. Change date: 2013-07-31. Officer name: North West Aerospace Alliance Ltd. 2014-02-10 View Report
Officers. Officer name: Ian Hindle. 2014-02-10 View Report
Accounts. Accounts type small. 2013-12-09 View Report
Officers. Officer name: Mrs Sharon Anne Mcdonald. 2013-09-18 View Report
Officers. Officer name: Kathryn Heseltine. 2013-07-18 View Report
Address. Change date: 2013-06-25. Old address: North West Aerospace Alliance Ltd, Pendle Business Centre Commercial Road, Nelson Lancashire BB9 9BT. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2013-03-08 View Report