Confirmation statement. Statement with no updates. |
2023-06-22 |
View Report |
Accounts. Accounts type full. |
2022-10-06 |
View Report |
Officers. Officer name: Mr Martin Jones. Change date: 2022-08-01. |
2022-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-05 |
View Report |
Capital. Capital allotment shares. |
2022-04-11 |
View Report |
Resolution. Description: Resolutions. |
2022-04-11 |
View Report |
Officers. Appointment date: 2022-03-04. Officer name: Mr Martin Jones. |
2022-03-07 |
View Report |
Officers. Termination date: 2022-02-24. Officer name: John Kenneth O'toole. |
2022-02-24 |
View Report |
Officers. Termination date: 2022-02-24. Officer name: Bradley James Miller. |
2022-02-24 |
View Report |
Accounts. Accounts type dormant. |
2021-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-02 |
View Report |
Accounts. Accounts type dormant. |
2021-05-06 |
View Report |
Officers. Appointment date: 2020-12-03. Officer name: Ms Janine Bramall. |
2020-12-09 |
View Report |
Officers. Officer name: Mr Bradley James Miller. Appointment date: 2020-12-03. |
2020-12-09 |
View Report |
Officers. Appointment date: 2020-12-03. Officer name: Mr John Kenneth O'toole. |
2020-12-09 |
View Report |
Officers. Officer name: Neil Philip Thompson. Termination date: 2020-12-03. |
2020-12-09 |
View Report |
Officers. Officer name: Charles Thomas Cornish. Termination date: 2020-12-03. |
2020-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-22 |
View Report |
Accounts. Accounts type full. |
2019-12-31 |
View Report |
Persons with significant control. Psc name: Airport Services International Limited. Notification date: 2019-12-13. |
2019-12-13 |
View Report |
Persons with significant control. Cessation date: 2019-12-13. Psc name: Dean Pailing. |
2019-12-13 |
View Report |
Persons with significant control. Psc name: David Anthony Brown. Cessation date: 2019-12-13. |
2019-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-13 |
View Report |
Officers. Officer name: Mr Charles Thomas Cornish. Change date: 2019-08-07. |
2019-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-23 |
View Report |
Accounts. Change account reference date company. |
2019-02-18 |
View Report |
Capital. Capital allotment shares. |
2018-12-12 |
View Report |
Address. Change date: 2018-12-11. New address: 6th Floor Olympic House Manchester Airport Manchester M90 1QX. Old address: Skypark House 10 Newton Drive Blackpool FY3 8BS United Kingdom. |
2018-12-11 |
View Report |
Officers. Termination date: 2018-11-29. Officer name: Dean Pailing. |
2018-12-11 |
View Report |
Officers. Termination date: 2018-11-29. Officer name: David Anthony Brown. |
2018-12-11 |
View Report |
Officers. Officer name: Mr Charles Thomas Cornish. Appointment date: 2018-11-29. |
2018-12-11 |
View Report |
Officers. Appointment date: 2018-11-29. Officer name: Mr Neil Philip Thompson. |
2018-12-11 |
View Report |
Resolution. Description: Resolutions. |
2018-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-03-16 |
View Report |
Persons with significant control. Psc name: David Brown. Notification date: 2016-06-20. |
2017-06-28 |
View Report |
Persons with significant control. Notification date: 2016-06-20. Psc name: Dean Pailing. |
2017-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-28 |
View Report |
Capital. Capital allotment shares. |
2016-10-26 |
View Report |
Resolution. Description: Resolutions. |
2016-09-27 |
View Report |
Capital. Capital name of class of shares. |
2016-09-26 |
View Report |
Incorporation. Capital: GBP 2 |
2016-06-20 |
View Report |