AVIONIC SERVICES INTERNATIONAL LTD
Company number 05525283
- Company Overview for AVIONIC SERVICES INTERNATIONAL LTD (05525283)
- Filing history for AVIONIC SERVICES INTERNATIONAL LTD (05525283)
- People for AVIONIC SERVICES INTERNATIONAL LTD (05525283)
- Charges for AVIONIC SERVICES INTERNATIONAL LTD (05525283)
- More for AVIONIC SERVICES INTERNATIONAL LTD (05525283)
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) |
---|---|---|---|
11 Jan 2017 | MR01 | Registration of charge 055252830005, created on 9 January 2017 | |
08 Sep 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
05 Oct 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
09 Oct 2014 | AD01 | Registered office address changed from 14 Elm Road Chessington Surrey KT9 1AW England to Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH on 9 October 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH to 14 Elm Road Chessington Surrey KT9 1AW on 22 September 2014 | |
04 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
02 Oct 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
03 Oct 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
29 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
13 Oct 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for David Richard Bartlett on 13 October 2011 | |
04 Oct 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
07 Sep 2011 | AD01 | Registered office address changed from 6Th Floor New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 September 2011 | |
02 Oct 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
26 Aug 2010 | CH03 | Secretary's details changed for Matiul Islam Taiweb on 1 October 2009 | |
26 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for David Richard Bartlett on 1 October 2009 | |
26 Aug 2010 | CH01 | Director's details changed for Matiul Islam Taiyeb on 1 October 2009 | |
24 Dec 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
28 Sep 2009 | 363a | Return made up to 02/08/09; full list of members | |
24 Nov 2008 | 363a | Return made up to 02/08/08; full list of members |