- Company Overview for AIM AVIATION (HENSHALLS) LIMITED (00362026)
- Filing history for AIM AVIATION (HENSHALLS) LIMITED (00362026)
- People for AIM AVIATION (HENSHALLS) LIMITED (00362026)
- Charges for AIM AVIATION (HENSHALLS) LIMITED (00362026)
- Insolvency for AIM AVIATION (HENSHALLS) LIMITED (00362026)
- More for AIM AVIATION (HENSHALLS) LIMITED (00362026)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2017 | PSC05 | Change of details for Avicade Systems (Uk) Limited as a person with significant control on 27 December 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Mark John Edwards as a director on 27 December 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Mark Stoddart as a director on 1 September 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Andrew Jack Leitch as a director on 26 June 2017 | |
19 May 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
05 Dec 2016 | AD01 | Registered office address changed from Jecco House Boscombe Grove Road Bournemouth BH1 4PD to 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU on 5 December 2016 | |
25 Nov 2016 | MR01 | Registration of charge 003620260012, created on 23 November 2016 | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
10 May 2016 | MR01 | Registration of charge 003620260011, created on 5 May 2016 | |
09 May 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
07 May 2016 | MR04 | Satisfaction of charge 003620260009 in full | |
07 May 2016 | MR04 | Satisfaction of charge 003620260010 in full | |
06 Nov 2015 | AA | Full accounts made up to 30 April 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
17 Apr 2015 | TM01 | Termination of appointment of Michael John Davis as a director on 5 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
13 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
05 Sep 2014 | MR04 | Satisfaction of charge 7 in full | |
05 Sep 2014 | MR04 | Satisfaction of charge 8 in full | |
22 Apr 2014 | CH01 | Director's details changed for Mr Mark Edwards on 1 April 2014 | |
11 Mar 2014 | AP01 | Appointment of Mr Wayne Ball as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Richard Bower as a director | |
09 Dec 2013 | AA | Full accounts made up to 30 April 2013 |