Background WavePink WaveYellow Wave

DASH AVIATION LIMITED (03927762)

DASH AVIATION LIMITED (03927762) is an active UK company. incorporated on 17 February 2000. with registered office in Knutsford. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. DASH AVIATION LIMITED has been registered for 26 years. Current directors include BANKS, William Lewin.

Company Number
03927762
Status
active
Type
ltd
Incorporated
17 February 2000
Age
26 years
Address
C/O Gb Helicopters Pickmere Grange, Knutsford, WA16 0JJ
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BANKS, William Lewin
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASH AVIATION LIMITED

DASH AVIATION LIMITED is an active company incorporated on 17 February 2000 with the registered office located in Knutsford. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. DASH AVIATION LIMITED was registered 26 years ago.(SIC: 51102)

Status

active

Active since 26 years ago

Company No

03927762

LTD Company

Age

26 Years

Incorporated 17 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

C/O Gb Helicopters Pickmere Grange Pickmere Lane Knutsford, WA16 0JJ,

Previous Addresses

Gb Helicopters Castle Hill Court Mill Lane Ashley Cheshire WA15 0RE England
From: 28 February 2018To: 2 April 2019
Blackshaw House Breach House Lane Mobberley Knutsford Cheshire WA16 7NS
From: 26 April 2010To: 28 February 2018
96 Knutsford Road Wilmslow Cheshire SK9 6JD
From: 17 February 2000To: 26 April 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Feb 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BANKS, William Lewin

Active
Pickmere Grange, KnutsfordWA16 0JJ
Born July 1973
Director
Appointed 13 Aug 2009

BANKS, Abby Jane

Resigned
Pickmere Grange, KnutsfordWA16 0JJ
Secretary
Appointed 13 Aug 2009
Resigned 26 Nov 2022

OSBORNE, David Simon

Resigned
Westbury Farm Abbotsley Road, HuntingdonPE19 6SZ
Secretary
Appointed 17 Feb 2000
Resigned 18 Jan 2005

WELLINGS, Karolyn Ashley

Resigned
3 Challiner Mews, CatcliffeS60 5UW
Secretary
Appointed 17 Jun 2004
Resigned 13 Aug 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Feb 2000
Resigned 17 Feb 2000

ALEXANDER, Robert Edward

Resigned
Auld Fauld, SheffieldS35 7AT
Born October 1955
Director
Appointed 17 Jun 2004
Resigned 13 Aug 2009

OSBORNE, David Simon

Resigned
Westbury Farm Abbotsley Road, HuntingdonPE19 6SZ
Born October 1960
Director
Appointed 17 Feb 2000
Resigned 18 Jan 2005

ROLFE, Jonathan Robert Ian

Resigned
12 Vicarage Green, BedfordMK44 2DR
Born November 1959
Director
Appointed 17 Feb 2000
Resigned 18 Jan 2005

WELLINGS, Karolyn Ashley

Resigned
3 Challiner Mews, CatcliffeS60 5UW
Born December 1966
Director
Appointed 17 Jun 2004
Resigned 13 Aug 2009

Persons with significant control

1

Mr William Lewin Banks

Active
Pickmere Grange, KnutsfordWA16 0JJ
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
287Change of Registered Office
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
14 August 2008
287Change of Registered Office
Legacy
19 February 2008
363aAnnual Return
Legacy
18 February 2008
88(2)R88(2)R
Legacy
18 February 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
20 December 2007
287Change of Registered Office
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
22 March 2006
123Notice of Increase in Nominal Capital
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
15 April 2005
122122
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
287Change of Registered Office
Legacy
11 May 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
6 December 2001
225Change of Accounting Reference Date
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
88(2)R88(2)R
Legacy
20 April 2000
288bResignation of Director or Secretary
Incorporation Company
17 February 2000
NEWINCIncorporation