SOMERSET LEVELS AIRCRAFT ENGINEERING LTD

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Wanda Holdsworth as a director on 2025-04-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

21/03/2421 March 2024 Change of details for Mr Miles Alexander Mccallum as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Ms Wanda Holdsworth as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Miles Alexander Mccallum on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Ms Wanda Holdsworth on 2024-03-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/07/1924 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/05/1811 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED

View Document

11/03/1611 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH PAYROLL & COMPANY SERVICES LIMITED / 26/08/2015

View Document

11/03/1611 March 2016 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

11/03/1611 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES MCCALLUM / 16/03/2015

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES MCCALLUM / 01/03/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MS WANDA HOLDSWORTH

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR MILES MCCALLUM

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS WANDA HOLDSWORTH / 01/03/2015

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH WELCH

View Document

03/03/153 March 2015 COMPANY NAME CHANGED KENTROPYX FEB 12 LIMITED CERTIFICATE ISSUED ON 03/03/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY WELCH OFFICIUM LIMITED

View Document

28/07/1428 July 2014 CORPORATE SECRETARY APPOINTED WELCH PAYROLL & COMPANY SERVICES LIMITED

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/03/144 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 19/03/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REGINALD GEORGE WELCH / 20/03/2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 9 TAUNTON ROAD WIVELISCOMBE TAUNTON SOMERSET TA4 2TQ UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company