DASH AVIATION LIMITED

Register to unlock more data on OkredoRegister

DASH AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927762

Incorporation date

17/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gb Helicopters Pickmere Grange, Pickmere Lane, Knutsford WA16 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon20/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/11/2023
Change of details for Mr William Lewin Banks as a person with significant control on 2023-10-18
dot icon01/11/2023
Change of details for Mr William Lewin Banks as a person with significant control on 2023-10-18
dot icon01/11/2023
Director's details changed for Mr William Lewin Banks on 2023-10-18
dot icon22/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2022
Termination of appointment of Abby Jane Banks as a secretary on 2022-11-26
dot icon24/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Registered office address changed from Gb Helicopters Castle Hill Court Mill Lane Ashley Cheshire WA15 0RE England to C/O Gb Helicopters Pickmere Grange Pickmere Lane Knutsford WA16 0JJ on 2019-04-02
dot icon28/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon28/02/2018
Registered office address changed from Blackshaw House Breach House Lane Mobberley Knutsford Cheshire WA16 7NS to Gb Helicopters Castle Hill Court Mill Lane Ashley Cheshire WA15 0RE on 2018-02-28
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon22/02/2011
Secretary's details changed for Abby Jane Banks on 2010-02-18
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr William Banks on 2009-12-31
dot icon26/04/2010
Registered office address changed from 96 Knutsford Road Wilmslow Cheshire SK9 6JD on 2010-04-26
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Appointment terminated director robert alexander
dot icon16/09/2009
Appointment terminated director and secretary karolyn wellings
dot icon16/09/2009
Director appointed william lewin banks
dot icon16/09/2009
Secretary appointed abby jane banks
dot icon16/09/2009
Registered office changed on 16/09/2009 from ghyll bank ghyll lane barnoldswick lancashire BB18 6JG
dot icon06/04/2009
Return made up to 17/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Registered office changed on 14/08/2008 from 3 challiner mews catcliffe rotherham south yorkshire S60 5UW
dot icon19/02/2008
Return made up to 17/02/08; full list of members
dot icon18/02/2008
Ad 18/06/07--------- £ si 96@1=96 £ ic 1404/1500
dot icon18/02/2008
£ nc 1404/1500 18/06/07
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Registered office changed on 20/12/07 from: c/o dragon helicopters sheffield city airport europa link, sheffield south yorkshire S9 1XZ
dot icon05/03/2007
Return made up to 17/02/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
£ nc 1000/1404 19/03/06
dot icon17/03/2006
Return made up to 17/02/06; full list of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: c/o dragon helicopters LTD sheffield city airport europa link sheffield S9 1XZ
dot icon01/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/04/2005
£ nc 100000/1000 11/04/05
dot icon04/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon25/02/2005
Return made up to 17/02/05; full list of members
dot icon21/01/2005
Return made up to 17/02/04; full list of members
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New secretary appointed;new director appointed
dot icon30/09/2004
Registered office changed on 30/09/04 from: 3 goldington road bedford bedfordshire MK40 3JY
dot icon11/05/2004
Director's particulars changed
dot icon22/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 17/02/03; full list of members
dot icon17/05/2002
Return made up to 17/02/02; full list of members
dot icon19/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/12/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon18/04/2001
Return made up to 17/02/01; full list of members
dot icon22/01/2001
Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/2000
Secretary resigned
dot icon17/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.62K
-
0.00
-
-
2022
0
44.62K
-
0.00
-
-
2023
0
44.62K
-
0.00
-
-
2023
0
44.62K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

44.62K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, William Lewin
Director
13/08/2009 - Present
15
Banks, Abby Jane
Secretary
13/08/2009 - 26/11/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DASH AVIATION LIMITED

DASH AVIATION LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at C/O Gb Helicopters Pickmere Grange, Pickmere Lane, Knutsford WA16 0JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DASH AVIATION LIMITED?

toggle

DASH AVIATION LIMITED is currently Active. It was registered on 17/02/2000 .

Where is DASH AVIATION LIMITED located?

toggle

DASH AVIATION LIMITED is registered at C/O Gb Helicopters Pickmere Grange, Pickmere Lane, Knutsford WA16 0JJ.

What does DASH AVIATION LIMITED do?

toggle

DASH AVIATION LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for DASH AVIATION LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-17 with no updates.