ACTIVE VTOL CRASH PREVENTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

07/04/237 April 2023 Director's details changed for Mr Richard Alan Mellor on 2023-04-07

View Document

07/04/237 April 2023 Registered office address changed from 3 Dale View Court Fulford Stoke-on-Trent Staffordshire ST11 9BA England to 4 Firs Close St. Martins Oswestry Shropshire SY11 3LT on 2023-04-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/11/2119 November 2021 Termination of appointment of David Alan Staveley as a director on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of Paul Allan Jenkinson as a director on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

11/05/2011 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FLEAR

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

08/07/198 July 2019 13/11/18 STATEMENT OF CAPITAL GBP 20606

View Document

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 10-11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT UNITED KINGDOM

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR PAUL ALLAN JENKINSON

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR SIMON RICHARD FLEAR

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR BRIAN MORELAND COAKER

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR DAVID ALAN STAVELEY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED BLAST & BALISTIC SYSTEMS LIMITED

View Document

18/07/1818 July 2018 ADOPT ARTICLES 24/01/2018

View Document

18/07/1818 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2018

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED REACTION MOTOR SYSTEMS LIMITED

View Document

11/06/1811 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 20540

View Document

14/03/1814 March 2018 05/02/18 STATEMENT OF CAPITAL GBP 20408

View Document

20/02/1820 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 20243

View Document

24/01/1824 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 19850

View Document

14/12/1714 December 2017 CURREXT FROM 31/07/2018 TO 31/10/2018

View Document

13/12/1713 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 19800

View Document

30/11/1730 November 2017 31/08/17 STATEMENT OF CAPITAL GBP 18700

View Document

13/09/1713 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 18666

View Document

07/09/177 September 2017 03/07/17 STATEMENT OF CAPITAL GBP 18000

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR ROGER MARK SLOMAN

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information