- Company Overview for AVIATEQ INTERNATIONAL LIMITED (04885214)
- Filing history for AVIATEQ INTERNATIONAL LIMITED (04885214)
- People for AVIATEQ INTERNATIONAL LIMITED (04885214)
- More for AVIATEQ INTERNATIONAL LIMITED (04885214)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
24 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | MA | Memorandum and Articles of Association | |
23 Dec 2024 | SH08 | Change of share class name or designation | |
16 Dec 2024 | PSC04 | Change of details for Mr Raymond Griffith Reynolds as a person with significant control on 13 December 2024 | |
16 Dec 2024 | PSC04 | Change of details for Mrs Lynette Reynolds as a person with significant control on 13 December 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mrs Lynette Reynolds as a person with significant control on 13 December 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mr Raymond Griffith Reynolds as a person with significant control on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Raymond Griffith Reynolds on 13 December 2021 | |
13 Dec 2021 | CH03 | Secretary's details changed for Mr Raymond Griffith Reynolds on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mrs Lynette Reynolds on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
19 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |