AVIATION SERVICE (IRAQ) LIMITED - LONDON


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

Description Filing date
Gazette. Gazette filings brought up to date. 2024-01-13 View Report
Accounts. Accounts type small. 2024-01-11 View Report
Accounts. Accounts type small. 2024-01-11 View Report
Gazette. Gazette notice compulsory. 2023-11-21 View Report
Persons with significant control. Psc name: Menzies Aviation Limited. Change date: 2023-11-13. 2023-11-15 View Report
Persons with significant control. Change date: 2023-11-13. Psc name: Menzies Aviation Limited. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-09-07 View Report
Officers. Officer name: Hafiz Raffoul. Appointment date: 2023-06-01. 2023-07-27 View Report
Officers. Appointment date: 2023-06-01. Officer name: Linn Tonsberg. 2023-07-27 View Report
Officers. Termination date: 2023-06-01. Officer name: Anthony Peter Leon. 2023-07-26 View Report
Officers. Termination date: 2023-06-01. Officer name: Duce Gotora. 2023-07-26 View Report
Persons with significant control. Psc name: Menzies Aviation Plc. Change date: 2022-08-17. 2023-02-24 View Report
Gazette. Gazette filings brought up to date. 2022-12-14 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Confirmation statement. Statement with updates. 2022-08-24 View Report
Persons with significant control. Change date: 2022-08-17. Psc name: Menzies Aviation Plc. 2022-08-19 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Officers. Termination date: 2021-01-11. Officer name: Ayyakad Subramanian Venkateswara Prasad. 2021-04-02 View Report
Officers. Appointment date: 2021-01-11. Officer name: Mr Duce Gotora. 2021-03-09 View Report
Officers. Appointment date: 2021-01-11. Officer name: Mr Anthony Peter Leon. 2021-03-05 View Report
Officers. Officer name: Jonathan William Winston Wood. Termination date: 2019-10-01. 2021-02-12 View Report
Accounts. Accounts type unaudited abridged. 2021-02-10 View Report
Confirmation statement. Statement with updates. 2020-07-16 View Report
Persons with significant control. Psc name: Menzies Aviation Plc. Change date: 2019-12-09. 2019-12-09 View Report
Address. New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT. Change date: 2019-12-09. Old address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom. 2019-12-09 View Report
Address. Old address: World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England. Change date: 2019-12-09. New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT. 2019-12-09 View Report
Accounts. Accounts type unaudited abridged. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2019-07-19 View Report
Officers. Officer name: Mr Charles Brodie Joseph Wyley. Appointment date: 2019-06-10. 2019-06-12 View Report
Officers. Officer name: Laura Relf. Termination date: 2019-06-10. 2019-06-12 View Report
Officers. Appointment date: 2019-06-10. Officer name: Mr Mervyn Walker. 2019-06-12 View Report
Officers. Officer name: Jamie Alexander Ross. Termination date: 2019-06-10. 2019-06-12 View Report
Accounts. Change account reference date company previous shortened. 2019-05-23 View Report
Accounts. Accounts type unaudited abridged. 2019-02-28 View Report
Officers. Appointment date: 2018-11-08. Officer name: Mr Jamie Alexander Ross. 2018-11-08 View Report
Officers. Officer name: Andrew Peter Stanton Lord. Termination date: 2018-11-08. 2018-11-08 View Report
Confirmation statement. Statement with updates. 2018-07-10 View Report
Persons with significant control. Notification date: 2018-03-15. Psc name: Air Bp Limited. 2018-04-16 View Report
Persons with significant control. Notification date: 2018-03-15. Psc name: Menzies Aviation Plc. 2018-04-16 View Report
Persons with significant control. Psc name: Ghaniyah Kadhim Al-Musawi. Cessation date: 2018-03-15. 2018-04-16 View Report
Capital. Capital allotment shares. 2018-03-27 View Report
Capital. Capital variation of rights attached to shares. 2018-03-27 View Report
Capital. Capital name of class of shares. 2018-03-27 View Report
Resolution. Description: Resolutions. 2018-03-23 View Report
Officers. Appointment date: 2018-03-15. Officer name: Ayyakad Subramanian Venkateswara Prasad. 2018-03-21 View Report
Officers. Officer name: Ms Laura Relf. Appointment date: 2018-03-15. 2018-03-21 View Report
Officers. Appointment date: 2018-03-15. Officer name: Mr Andrew Peter Stanton Lord. 2018-03-21 View Report
Officers. Appointment date: 2018-03-15. Officer name: Mr Imad Burhan. 2018-03-21 View Report
Officers. Termination date: 2018-03-15. Officer name: Ghaniyah Kadhim Al-Musawi. 2018-03-21 View Report