AVIATION CONSULTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVIATION CONSULTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03449376

Incorporation date

08/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-10 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 icon24/04/2024
Confirmation statement made on 2024-04-24 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 icon13/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/11/2023
Change of details for Menzies Aviation (Asig) Limited as a person with significant control on 2023-11-13
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
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 John Francis Alexander Geddes on 2023-07-27
dot icon18/08/2023
Director's details changed for Mr Owen Stephen Harkins on 2023-07-27
dot icon23/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/08/2021
Director's details changed for Mr David Alastair Trollope on 2021-08-12
dot icon03/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon05/04/2021
Appointment of Mr Owen Stephen Harkins as a director on 2021-04-01
dot icon05/04/2021
Termination of appointment of Matthew Brook Mccreath as a director on 2021-04-01
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon25/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon09/12/2019
Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 2019-12-09
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/05/2019
Appointment of Mr David Alastair Trollope as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Laura Relf as a director on 2019-05-29
dot icon29/05/2019
Appointment of Mr Matthew Brook Mccreath as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Deon Van Niekerk as a director on 2019-05-29
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon01/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/07/2017
Change of details for Asig Limited as a person with significant control on 2017-07-28
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon02/02/2017
Termination of appointment of David Robert Brooks as a secretary on 2017-01-31
dot icon02/02/2017
Termination of appointment of David Robert Brooks as a director on 2017-01-31
dot icon02/02/2017
Appointment of Mr Deon Van Niekerk as a director on 2017-01-31
dot icon02/02/2017
Termination of appointment of Daniel Vincent Marcinik as a director on 2017-01-31
dot icon02/02/2017
Appointment of Mr John Francis Alexander Geddes as a secretary on 2017-01-31
dot icon02/02/2017
Appointment of Ms Laura Relf as a director on 2017-01-31
dot icon02/02/2017
Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE England to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2017-02-02
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/05/2016
Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE on 2016-05-04
dot icon09/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/03/2014
Termination of appointment of Francis Pearse as a director
dot icon12/11/2013
Registered office address changed from 1St Floor Crown House 137-139 High Street Egham Surrey TW20 9HL on 2013-11-12
dot icon04/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon02/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon26/04/2013
Director's details changed for Mr David Robert Brooks on 2013-04-26
dot icon26/04/2013
Secretary's details changed for Mr David Robert Brooks on 2013-04-26
dot icon16/04/2013
Director's details changed for Mr Francis Patrick Pearse on 2013-04-15
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon12/09/2011
Director's details changed for Daniel Vincent Marcinik on 2011-08-24
dot icon17/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon10/03/2010
Appointment of Mr Francis Patrick Pearse as a director
dot icon10/03/2010
Termination of appointment of Mark Edwards as a director
dot icon12/02/2010
Resolutions
dot icon12/02/2010
Appointment of Daniel Vincent Marcinik as a director
dot icon21/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/04/2009
Director appointed mr david robert brooks
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon30/03/2009
Appointment terminated director robert sellas jr
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/04/2008
Return made up to 14/04/08; full list of members
dot icon16/01/2008
Secretary's particulars changed
dot icon16/08/2007
Secretary resigned
dot icon15/08/2007
Secretary's particulars changed
dot icon04/05/2007
New secretary appointed
dot icon04/05/2007
Location of register of members
dot icon30/04/2007
Return made up to 15/04/07; full list of members
dot icon30/04/2007
Location of register of members
dot icon18/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/06/2006
Return made up to 01/06/06; full list of members
dot icon27/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/06/2005
New secretary appointed
dot icon27/06/2005
Secretary resigned
dot icon10/06/2005
Return made up to 01/06/05; full list of members
dot icon16/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/07/2004
Registered office changed on 08/07/04 from: unit 19 britannia industrial estate poyle road, colnbrook, slough berkshire SL3 0BH
dot icon17/06/2004
Return made up to 01/06/04; full list of members
dot icon29/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/09/2003
New director appointed
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon17/06/2003
Return made up to 01/06/03; no change of members
dot icon07/02/2003
Full accounts made up to 2001-12-31
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/08/2002
Location of register of members
dot icon14/08/2002
Return made up to 07/08/02; no change of members
dot icon13/08/2002
Full accounts made up to 2001-03-31
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon29/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon27/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon01/11/2001
Return made up to 08/10/01; full list of members
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
Director resigned
dot icon20/09/2001
New secretary appointed
dot icon13/09/2001
New director appointed
dot icon30/04/2001
Full accounts made up to 2000-03-31
dot icon05/02/2001
Delivery ext'd 3 mth 31/03/00
dot icon16/11/2000
Return made up to 08/10/00; full list of members
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon05/04/2000
S-div 28/02/00
dot icon14/03/2000
New secretary appointed
dot icon13/03/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon13/03/2000
Registered office changed on 13/03/00 from: 8 college crescent collegetown sandhurst berkshire GU47 0RF
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New director appointed
dot icon06/03/2000
Resolutions
dot icon08/11/1999
Accounts for a small company made up to 1999-07-31
dot icon07/10/1999
Return made up to 08/10/99; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-07-31
dot icon29/10/1998
Return made up to 08/10/98; full list of members
dot icon22/12/1997
Accounting reference date shortened from 31/10/98 to 31/07/98
dot icon07/11/1997
Registered office changed on 07/11/97 from: 1 nestles avenue hayes middlesex UB3 4SH
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
Secretary resigned
dot icon16/10/1997
Director resigned
dot icon08/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/10/1997 - 07/10/1997
9278
Hallmark Registrars Limited
Nominee Director
07/10/1997 - 07/10/1997
8288
Mccreath, Matthew Brook
Director
28/05/2019 - 31/03/2021
32
Brooks, David Robert
Director
14/04/2009 - 30/01/2017
18
Pearson, Keith Anthony
Director
20/01/2002 - 22/07/2003
18

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 AVIATION CONSULTANCY SERVICES LIMITED

AVIATION CONSULTANCY SERVICES LIMITED is an(a) Active company incorporated on 08/10/1997 with the registered office located at Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RT. 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 AVIATION CONSULTANCY SERVICES LIMITED?

toggle

AVIATION CONSULTANCY SERVICES LIMITED is currently Active. It was registered on 08/10/1997 .

Where is AVIATION CONSULTANCY SERVICES LIMITED located?

toggle

AVIATION CONSULTANCY SERVICES LIMITED is registered at Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RT.

What does AVIATION CONSULTANCY SERVICES LIMITED do?

toggle

AVIATION CONSULTANCY SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVIATION CONSULTANCY SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.