Advanced company searchLink opens in new window

AVALON AERO HOLDINGS LIMITED

Company number 06924453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
20 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
12 Jul 2023 AD01 Registered office address changed from Hangar 1 / Building 85 Cranfield University Wharley End Cranfield Bedford MK43 0JR England to Hangar 2 / Building 84 Cranfield University Wharley End Bedford Bedfordshire MK43 0AL on 12 July 2023
17 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
13 Jun 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
08 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 27 June 2020
31 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
09 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
27 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 08/03/2022.
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 124
14 Feb 2020 PSC07 Cessation of Coral Elaine Glancey as a person with significant control on 31 January 2020
14 Feb 2020 PSC07 Cessation of John Glancey as a person with significant control on 31 January 2020
14 Feb 2020 PSC02 Notification of Avalon Aero Engineering Services Limited as a person with significant control on 31 January 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2020 TM01 Termination of appointment of John Glancey as a director on 31 January 2020
11 Feb 2020 TM01 Termination of appointment of Coral Elaine Glancey as a director on 31 January 2020
11 Feb 2020 TM01 Termination of appointment of Christopher Glancey as a director on 31 January 2020
11 Feb 2020 AP01 Appointment of Mr Martin Daniel Darling as a director on 31 January 2020
10 Feb 2020 AD01 Registered office address changed from Holly Cottage Stebbing Green Stebbing Dunmow Essex CM6 3TE to Hangar 1 / Building 85 Cranfield University Wharley End Cranfield Bedford MK43 0JR on 10 February 2020
22 Aug 2019 AA Unaudited abridged accounts made up to 28 February 2019
06 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
21 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates