- Company Overview for AIM AVIATION LIMITED (07275471)
- Filing history for AIM AVIATION LIMITED (07275471)
- People for AIM AVIATION LIMITED (07275471)
- Charges for AIM AVIATION LIMITED (07275471)
- More for AIM AVIATION LIMITED (07275471)
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
|
|
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
Statement of capital on 2015-08-25
|
|
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
|
|
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 |