Advanced company searchLink opens in new window

AVIATION SOLUTIONS INTERNATIONAL (UK) LTD

Company number 11323762

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 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 TM01 Termination of appointment of Adrian Paul Hinchcliffe as a director on 31 January 2024
14 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Oct 2022 AD02 Register inspection address has been changed to Quantum Office 6 Peacock Road Thornbury Gloucestershire BS35 1FF
25 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
08 Apr 2021 CH01 Director's details changed for Mr Adrian Paul Hinchcliffe on 8 April 2021
08 Apr 2021 PSC01 Notification of Essam Mahmoud Bastawi as a person with significant control on 9 April 2020
08 Apr 2021 PSC07 Cessation of Adrian Paul Hinchcliffe as a person with significant control on 8 April 2021
19 Feb 2021 AA Micro company accounts made up to 30 April 2020
29 Dec 2020 AD01 Registered office address changed from 81 Shurdington Road Cheltenham GL53 0JQ England to Beechfell Salterley Grange Leckhampton Hill Cheltenham GL53 9QW on 29 December 2020
25 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
15 Apr 2020 PSC01 Notification of Adrian Paul Hinchcliffe as a person with significant control on 9 April 2020
15 Apr 2020 PSC07 Cessation of Essam Mahmoud Bastawi as a person with significant control on 9 April 2020
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Jun 2019 AD01 Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 81 Shurdington Road Cheltenham GL53 0JQ on 3 June 2019
03 Jun 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
03 Jun 2019 AP01 Appointment of Mr Adrian Paul Hinchcliffe as a director on 20 May 2019
23 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-23
  • GBP 100