This company is commonly known as Airline Services Technics Limited. The company was founded 15 years ago and was given the registration number 06721205. The firm's registered office is in BIRMINGHAM. You can find them at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | AIRLINE SERVICES TECHNICS LIMITED |
---|---|---|
Company Number | : | 06721205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2008 |
End of financial year | : | 29 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 27 April 2015 | Active |
Strawberry Hill House, Winterbourne Road, Boxford, Newbury, England, RG20 8DT | Director | 24 June 2014 | Active |
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 10 July 2015 | Active |
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SX | Secretary | 27 January 2009 | Active |
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX | Secretary | 30 November 2013 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 13 October 2008 | Active |
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SX | Director | 17 February 2009 | Active |
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX | Director | 24 June 2014 | Active |
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX | Director | 27 January 2009 | Active |
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX | Director | 04 September 2015 | Active |
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SX | Director | 27 January 2009 | Active |
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX | Director | 24 June 2014 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Director | 13 October 2008 | Active |
Airline Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Canberra House, Robeson Way, Manchester, England, M22 4SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Change account reference date company previous extended. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-08 | Officers | Termination director company with name termination date. | Download |
2015-11-17 | Accounts | Accounts with accounts type full. | Download |
2015-11-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.