Bernahara Road, Lezayre
Ramsey
Isle Of Man
IM7 2AU
Director Name | Mrs Angela Margaret Deady |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Secretary Name | Mrs Angela Margaret Deady |
---|---|
Status | Current |
Appointed | 12 February 2014(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Adrian Edward Graham Parcell-Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(32 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Martyn John Charles Fiddler |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambles High Street Henham Bishop's Stortford Hertfordshire CM22 6AS |
Director Name | Jean Mary Fiddler |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Elsmere Starr Road Henham Bishops Stortford Hertfordshire CM22 6AS |
Secretary Name | Martyn John Charles Fiddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Elsmere Starr Road Henham Bishops Stortford Hertfordshire CM22 6AW |
Director Name | Mark Anthony John Fiddler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2005) |
Role | Commercial Manager |
Correspondence Address | Clematis Villa Henham Bishops Stortford CM22 6AR |
Director Name | Mr Christopher Michael Allix |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 214 Queens Court Ramsey Isle Of Man IM8 1LG |
Director Name | Mr David Jackson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Prospect Chambers Prospect Hill Douglas Isle Of Man IM1 1ET |
Director Name | Colin Charles Platten |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Ballanard House Ballanard Road Douglas Isle Of Man IM2 5PN |
Secretary Name | Mr David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(24 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Prospect Chambers Prospect Hill Douglas Isle Of Man IM1 1ET |
Director Name | Mrs Siobhan Fiona Hill |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2014) |
Role | Finance Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Paul Richard Hilton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(32 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mrs Sarah Margaret Mary Fry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Adam Christopher Russell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Bryan Paul Moyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Telephone | 01279 810020 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Icm Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£310,014 |
Cash | £81,525 |
Current Liabilities | £454,675 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
1 June 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
31 May 2023 | Second filing for the appointment of Angela Margaret Deady-Fiddler as a secretary (5 pages) |
4 May 2023 | Second filing for the appointment of Mrs Angela Margaret Deady-Fiddler as a director (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
27 March 2021 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
20 May 2020 | Memorandum and Articles of Association (13 pages) |
20 May 2020 | Resolutions
|
1 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
19 February 2020 | Amended total exemption full accounts made up to 30 June 2018 (14 pages) |
11 February 2020 | Change of details for Mr Mark Hatton Byrne as a person with significant control on 1 July 2019 (2 pages) |
11 February 2020 | Cessation of Christopher Michael Allix as a person with significant control on 1 July 2019 (1 page) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
23 June 2017 | Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
12 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
12 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
10 November 2016 | Auditor's resignation (1 page) |
10 November 2016 | Auditor's resignation (1 page) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 October 2015 | Accounts for a small company made up to 30 June 2015 (3 pages) |
19 October 2015 | Accounts for a small company made up to 30 June 2015 (3 pages) |
3 September 2015 | Termination of appointment of Bryan Paul Moyer as a director on 31 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Bryan Paul Moyer as a director on 31 July 2015 (1 page) |
11 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 October 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
22 October 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
11 July 2014 | Termination of appointment of Adam Russell as a director (1 page) |
11 July 2014 | Termination of appointment of Adam Russell as a director (1 page) |
28 May 2014 | Register(s) moved to registered office address (1 page) |
28 May 2014 | Register(s) moved to registered office address (1 page) |
28 May 2014 | Appointment of Mr Adrian Edward Graham Parcell-Jones as a director (2 pages) |
28 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Appointment of Mr Bryan Paul Moyer as a director (2 pages) |
28 May 2014 | Appointment of Mr Adrian Edward Graham Parcell-Jones as a director (2 pages) |
28 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Appointment of Mr Bryan Paul Moyer as a director (2 pages) |
12 February 2014 | Termination of appointment of David Jackson as a secretary (1 page) |
12 February 2014 | Appointment of Mr Adam Christopher Russell as a director (2 pages) |
12 February 2014 | Termination of appointment of Paul Hilton as a director (1 page) |
12 February 2014 | Termination of appointment of Siobhan Hill as a director (1 page) |
12 February 2014 | Termination of appointment of David Jackson as a director (1 page) |
12 February 2014 | Appointment of Mr Adam Christopher Russell as a director (2 pages) |
12 February 2014 | Termination of appointment of David Jackson as a secretary (1 page) |
12 February 2014 | Termination of appointment of Christopher Allix as a director (1 page) |
12 February 2014 | Appointment of Mrs Angela Margaret Deady as a director
|
12 February 2014 | Appointment of Mrs Angela Margaret Deady as a director (2 pages) |
12 February 2014 | Termination of appointment of Siobhan Hill as a director (1 page) |
12 February 2014 | Termination of appointment of Paul Hilton as a director (1 page) |
12 February 2014 | Termination of appointment of David Jackson as a director (1 page) |
12 February 2014 | Termination of appointment of David Jackson as a director (1 page) |
12 February 2014 | Termination of appointment of David Jackson as a director (1 page) |
12 February 2014 | Termination of appointment of Christopher Allix as a director (1 page) |
12 February 2014 | Appointment of Mrs Angela Margaret Deady as a secretary
|
12 February 2014 | Termination of appointment of Paul Hilton as a director (1 page) |
12 February 2014 | Termination of appointment of Paul Hilton as a director (1 page) |
12 February 2014 | Appointment of Mrs Angela Margaret Deady as a secretary (2 pages) |
11 November 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
11 November 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
8 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
8 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
7 August 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
7 August 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
7 August 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
7 August 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
16 July 2013 | Termination of appointment of Martyn Fiddler as a director (1 page) |
16 July 2013 | Termination of appointment of Martyn Fiddler as a director (1 page) |
16 July 2013 | Termination of appointment of Martyn Fiddler as a director (1 page) |
16 July 2013 | Termination of appointment of Martyn Fiddler as a director (1 page) |
4 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (9 pages) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
8 November 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
8 November 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
30 October 2012 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
30 October 2012 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 7 August 2012 (1 page) |
14 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 July 2010 | Director's details changed for Martyn John Charles Fiddler on 27 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Martyn John Charles Fiddler on 27 April 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from the jet centre hangar one 2ND floor london stansted airport london CM24 1RY (1 page) |
5 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from the jet centre hangar one 2ND floor london stansted airport london CM24 1RY (1 page) |
4 June 2009 | Director and secretary's change of particulars / david jackson / 03/09/2008 (1 page) |
4 June 2009 | Director and secretary's change of particulars / david jackson / 03/09/2008 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from the meal house whalley farm whittington cheltenham gloucestershire GL54 4HA (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from the meal house whalley farm whittington cheltenham gloucestershire GL54 4HA (1 page) |
12 May 2008 | Appointment terminate, director charles colin platten logged form (1 page) |
12 May 2008 | Appointment terminate, director charles colin platten logged form (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 April 2008 | Appointment terminated director colin platten (1 page) |
28 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Appointment terminated director colin platten (1 page) |
30 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
19 February 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
19 February 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
4 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: lakeview court ermine business park huntingdon cambridgeshire PE29 6XR (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: lakeview court ermine business park huntingdon cambridgeshire PE29 6XR (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
4 October 2004 | Particulars of contract relating to shares (4 pages) |
4 October 2004 | Ad 01/01/03--------- £ si 998@1 (2 pages) |
4 October 2004 | Ad 01/01/03--------- £ si 998@1 (2 pages) |
4 October 2004 | Particulars of contract relating to shares (4 pages) |
10 September 2004 | Nc inc already adjusted 01/01/03 (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Nc inc already adjusted 01/01/03 (1 page) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
17 June 2003 | Return made up to 27/04/03; full list of members
|
17 June 2003 | Return made up to 27/04/03; full list of members
|
5 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
26 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
27 August 2001 | Company name changed hi-tech aviation services limite d\certificate issued on 24/08/01 (2 pages) |
27 August 2001 | Company name changed hi-tech aviation services limite d\certificate issued on 24/08/01 (2 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 July 2001 | Return made up to 27/04/01; full list of members
|
7 July 2001 | Return made up to 27/04/01; full list of members
|
5 September 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
5 September 2000 | Return made up to 27/04/00; full list of members (6 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Return made up to 27/04/00; full list of members (6 pages) |
5 July 1999 | Company name changed hascombe helicopters LIMITED\certificate issued on 06/07/99 (2 pages) |
5 July 1999 | Company name changed hascombe helicopters LIMITED\certificate issued on 06/07/99 (2 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
13 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
1 June 1998 | Return made up to 27/04/98; no change of members (4 pages) |
1 June 1998 | Return made up to 27/04/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
10 June 1997 | Return made up to 27/04/97; no change of members
|
10 June 1997 | Return made up to 27/04/97; no change of members
|
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 October 1996 | Resolutions
|
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 October 1996 | Return made up to 27/04/96; full list of members
|
18 October 1996 | Resolutions
|
18 October 1996 | Return made up to 27/04/96; full list of members
|
14 December 1995 | Registered office changed on 14/12/95 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page) |
30 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
30 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 June 1981 | Incorporation (17 pages) |
3 June 1981 | Incorporation (17 pages) |