Background WavePink WaveYellow Wave

HEATHROW AVIATION SERVICES LIMITED (03264386)

HEATHROW AVIATION SERVICES LIMITED (03264386) is an active UK company. incorporated on 16 October 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEATHROW AVIATION SERVICES LIMITED has been registered for 29 years.

Company Number
03264386
Status
active
Type
ltd
Incorporated
16 October 1996
Age
29 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHROW AVIATION SERVICES LIMITED

HEATHROW AVIATION SERVICES LIMITED is an active company incorporated on 16 October 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEATHROW AVIATION SERVICES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03264386

LTD Company

Age

29 Years

Incorporated 16 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

MENZIES SECURITY SERVICES LIMITED
From: 15 January 1999To: 7 August 2001
SCREENCO SECURITY LIMITED
From: 6 October 1997To: 15 January 1999
PEACO NO. 63 LIMITED
From: 16 October 1996To: 6 October 1997
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 7 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE
From: 16 October 1996To: 7 May 2010
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Resolution
11 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288cChange of Particulars
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Resolution
4 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
8 September 2005
287Change of Registered Office
Legacy
2 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363aAnnual Return
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
17 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288cChange of Particulars
Legacy
19 November 2002
363aAnnual Return
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
4 November 2001
363aAnnual Return
Certificate Change Of Name Company
7 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2001
288cChange of Particulars
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Legacy
11 December 2000
288cChange of Particulars
Legacy
11 December 2000
288cChange of Particulars
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363aAnnual Return
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Resolution
5 June 1999
RESOLUTIONSResolutions
Resolution
5 June 1999
RESOLUTIONSResolutions
Legacy
26 May 1999
88(2)R88(2)R
Legacy
26 May 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
25 April 1999
AAAnnual Accounts
Legacy
22 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1998
363aAnnual Return
Legacy
11 November 1998
287Change of Registered Office
Legacy
11 November 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363aAnnual Return
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
225Change of Accounting Reference Date
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
287Change of Registered Office
Memorandum Articles
6 October 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 1996
NEWINCIncorporation