AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Helicopter Services Limited White Waltham Aerodrome Maidenhead SL6 3NJ England on 1st August 2019 to C/O Helicopter Services Limited White Waltham Aerodrome Maidenhead SL6 3NJ
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Helicopter Services Limited Wycombe Air Park Booker Marlow SL7 3DP England on 31st July 2019 to Helicopter Services Limited White Waltham Aerodrome Maidenhead SL6 3NJ
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd July 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd July 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2017 director's details were changed
filed on: 31st, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Helicopter Services Building Wycombe Air Park Marlow SL7 3DP England on 31st December 2017 to Helicopter Services Limited Wycombe Air Park Booker Marlow SL7 3DP
filed on: 31st, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 31st December 2017 director's details were changed
filed on: 31st, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2a Courtwick Road Wick Littlehampton West Sussex BN17 7NE England on 13th December 2017 to Helicopter Services Building Wycombe Air Park Marlow SL7 3DP
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 13th June 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th June 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th December 2016
filed on: 10th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2016
filed on: 12th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2015
filed on: 7th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wycombe Air Centre Wycombe Air Park Marlow SL7 3DP United Kingdom on 30th December 2013
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1a Wadley Court Chapel Street Bicester Oxfordshire OX26 6BD United Kingdom on 4th October 2012
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2012
filed on: 22nd, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Moreton Road Buckingham MK18 1JZ United Kingdom on 28th February 2012
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 23 Wycombe Air Park Marlow SL7 3DP United Kingdom on 11th October 2010
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th January 2010
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Skylark View Horsham West Sussex RH12 5EA on 26th November 2009
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 12th May 2009 with complete member list
filed on: 12th, May 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 16th May 2008 Appointment terminated secretary
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 16th May 2008 Appointment terminated director
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th May 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2008
| incorporation
|
Free Download
(22 pages)
|