AIRBASE FLIGHT SUPPORT LIMITED

Register to unlock more data on OkredoRegister

AIRBASE FLIGHT SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976912

Incorporation date

24/10/2006

Size

Full

Contacts

Registered address

Registered address

21-22 Bloomsbury Square, London WC1A 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon21/10/2025
Director's details changed for Mr Philip Thomas Lloyd on 2025-10-21
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon13/01/2025
Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13
dot icon13/01/2025
Appointment of Miss Laura Mitchell as a director on 2025-01-13
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon27/03/2024
Termination of appointment of David Alastair Trollope as a director on 2024-03-25
dot icon27/03/2024
Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon13/11/2023
Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 2023-11-13
dot icon13/11/2023
Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on 2023-11-13
dot icon21/08/2023
Director's details changed for Mr David Alastair Trollope on 2023-07-27
dot icon18/08/2023
Secretary's details changed for Mr Owen Stephen Harkins on 2023-07-27
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon15/12/2022
Full accounts made up to 2021-12-31
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon18/11/2021
Director's details changed for Mr Philip Lloyd on 2021-11-18
dot icon09/11/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Appointment of Mr Philip Lloyd as a director on 2021-08-31
dot icon31/08/2021
Termination of appointment of John Henderson as a director on 2021-08-31
dot icon17/08/2021
Director's details changed for Mr David Alastair Trollope on 2021-08-12
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon12/04/2021
Full accounts made up to 2019-12-31
dot icon07/09/2020
Termination of appointment of Tristan George Turnbull as a secretary on 2020-09-04
dot icon07/09/2020
Appointment of Mr Owen Stephen Harkins as a secretary on 2020-09-04
dot icon05/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon12/12/2019
Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 2019-12-12
dot icon09/12/2019
Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 2019-12-09
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon09/05/2019
Appointment of Mr John Henderson as a director on 2019-05-09
dot icon09/05/2019
Termination of appointment of Deon Van Niekerk as a director on 2019-05-09
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon21/07/2016
Termination of appointment of Randeep Singh Sagoo as a director on 2016-07-13
dot icon19/07/2016
Appointment of Mr David Alastair Trollope as a director on 2016-07-13
dot icon19/07/2016
Appointment of Deon Van Niekerk as a director on 2016-07-13
dot icon18/07/2016
Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 2016-07-13
dot icon13/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/02/2015
Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 2015-02-09
dot icon09/02/2015
Director's details changed for Mr Randeep Singh Sagoo on 2015-02-09
dot icon09/02/2015
Director's details changed for Mr Randeep Singh Sagoo on 2015-02-02
dot icon13/01/2015
Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 2014-12-31
dot icon31/12/2014
Termination of appointment of Peter David Harraway as a director on 2014-12-31
dot icon31/12/2014
Director's details changed for Peter David Harraway on 2014-08-15
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Appointment of Mr Randeep Singh Sagoo as a director on 2014-08-15
dot icon22/08/2014
Termination of appointment of Andrew Boyd as a director on 2014-08-15
dot icon20/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon17/08/2012
Appointment of Andrew Boyd as a director
dot icon16/08/2012
Auditor's resignation
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon10/08/2012
Registered office address changed from Airbase Flight Support Limited Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 2012-08-10
dot icon10/08/2012
Termination of appointment of Clyde Secretaries Limited as a secretary
dot icon10/08/2012
Termination of appointment of Robin Southwell as a director
dot icon10/08/2012
Termination of appointment of Allen Eden as a director
dot icon10/08/2012
Termination of appointment of Penelope Martin as a director
dot icon10/08/2012
Appointment of Tristan George Turnbull as a secretary
dot icon10/08/2012
Appointment of Peter David Harraway as a director
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon22/01/2009
Registered office changed on 22/01/2009 from 51 eastcheap london EC3M 1JP
dot icon29/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon20/11/2008
Return made up to 24/10/08; full list of members
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/04/2008
Duplicate mortgage certificatecharge no:3
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon13/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon09/01/2008
Return made up to 24/10/07; full list of members
dot icon05/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon03/01/2007
Accounting reference date shortened from 31/10/07 to 30/04/07
dot icon20/12/2006
Resolutions
dot icon18/12/2006
Director resigned
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon04/12/2006
Certificate of change of name
dot icon24/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trollope, David Alastair
Director
13/07/2016 - 25/03/2024
119
Lloyd, Philip
Director
31/08/2021 - Present
3
Mitchell, Laura
Director
13/01/2025 - Present
51
Southwell, Robin Simon
Director
01/12/2006 - 01/08/2012
71
Devaney, Christopher Michael
Director
25/03/2024 - 13/01/2025
56

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRBASE FLIGHT SUPPORT LIMITED

AIRBASE FLIGHT SUPPORT LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at 21-22 Bloomsbury Square, London WC1A 2NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRBASE FLIGHT SUPPORT LIMITED?

toggle

AIRBASE FLIGHT SUPPORT LIMITED is currently Active. It was registered on 24/10/2006 .

Where is AIRBASE FLIGHT SUPPORT LIMITED located?

toggle

AIRBASE FLIGHT SUPPORT LIMITED is registered at 21-22 Bloomsbury Square, London WC1A 2NS.

What does AIRBASE FLIGHT SUPPORT LIMITED do?

toggle

AIRBASE FLIGHT SUPPORT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRBASE FLIGHT SUPPORT LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.