Advanced company searchLink opens in new window

AIM AVIATION LIMITED

Company number 07275471

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)
27 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
27 Dec 2017 PSC05 Change of details for Avicade Systems (Uk) Limited as a person with significant control 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
22 May 2017 AA Full accounts made up to 31 December 2016
12 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 Dorset 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 072754710007, created on 23 November 2016
21 Sep 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 72,106.4
10 May 2016 MR01 Registration of charge 072754710006, 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 072754710004 in full
07 May 2016 MR04 Satisfaction of charge 072754710005 in full
06 Nov 2015 AA Full accounts made up to 30 April 2015
22 Sep 2015 SH08 Change of share class name or designation
25 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 June 2015
25 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 72,106.4

Statement of capital on 2015-08-25
  • GBP 72,106.4
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2015.
13 Oct 2014 AA Full accounts made up to 30 April 2014
14 Jul 2014 MR04 Satisfaction of charge 2 in full
14 Jul 2014 MR04 Satisfaction of charge 1 in full
14 Jul 2014 MR04 Satisfaction of charge 3 in full
04 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 72,106.4
10 Mar 2014 TM01 Termination of appointment of Peter Forbes as a director
09 Dec 2013 AA Group of companies' accounts made up to 30 April 2013