- Company Overview for AIKMO AVIATION & MARINE LTD (11310581)
- Filing history for AIKMO AVIATION & MARINE LTD (11310581)
- People for AIKMO AVIATION & MARINE LTD (11310581)
- More for AIKMO AVIATION & MARINE LTD (11310581)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
26 Apr 2023 | AD01 | Registered office address changed from C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ England to Longmires 200a Stockport Road Timperley Altrincham WA15 7UA on 26 April 2023 | |
21 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Sep 2022 | AP01 | Appointment of Mrs Shneen Stevenson as a director on 16 September 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
26 Apr 2022 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ on 26 April 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
10 Jun 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
28 May 2020 | PSC04 | Change of details for Mrs Teresa May O'sullivan as a person with significant control on 5 March 2020 | |
28 May 2020 | PSC04 | Change of details for Dr Kevin Miceal O'sullivan as a person with significant control on 5 March 2020 | |
28 May 2020 | CH01 | Director's details changed for Dr Kevin Miceal O'sullivan on 5 March 2020 | |
28 May 2020 | AD01 | Registered office address changed from Leeward House Fitzroy Road Exeter EX1 3LJ England to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 28 May 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Aug 2019 | PSC04 | Change of details for Mr Kevin Miceal O'sullivan as a person with significant control on 8 May 2019 | |
15 Aug 2019 | PSC04 | Change of details for Mrs Teresa May O'sullivan as a person with significant control on 8 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England to Leeward House Fitzroy Road Exeter EX1 3LJ on 8 May 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
09 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-16
|