AVALON AERO HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Registered office address changed from Hangar 1 / Building 85 Cranfield University Wharley End Cranfield Bedford MK43 0JR England to Hangar 2 / Building 84 Cranfield University Wharley End Bedford Bedfordshire MK43 0AL on 2023-07-12

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 2023-02-16 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

10/08/2010 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 124

View Document

14/02/2014 February 2020 CESSATION OF CORAL ELAINE GLANCEY AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF JOHN GLANCEY AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVALON AERO ENGINEERING SERVICES LIMITED

View Document

12/02/2012 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CORAL GLANCEY

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLANCEY

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR MARTIN DANIEL DARLING

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GLANCEY

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM HOLLY COTTAGE STEBBING GREEN STEBBING DUNMOW ESSEX CM6 3TE

View Document

22/08/1922 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

10/05/1810 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/08/172 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

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

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/07/167 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

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

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH ALLEN

View Document

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

View Accounts

15/09/1415 September 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLANCEY / 01/04/2013

View Document

20/08/1420 August 2014 Annual return made up to 10 June 2013 with full list of shareholders

View Document

04/07/144 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/09/1211 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLANCEY / 01/06/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CORAL ELAINE GLANCEY / 01/06/2012

View Document

03/07/123 July 2012 31/10/10 STATEMENT OF CAPITAL GBP 110

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 1 POUND GATE STEBBING GREAT DUNMOW ESSEX CM6 3RH UNITED KINGDOM

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTON

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM HANGAR 526 CHURCHILL WAY BIGGIN HILL AIRPORT BIGGIN HILL KENT TN16 3BN UNITED KINGDOM

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 5 WIGMORE CLOSE GODMANCHESTER HUNTINGDON CAMBS PE29 2JX UNITED KINGDOM

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 49B POST STREET GODMANCHESTER HUNTINGDON PE29 2AQ

View Document

27/06/1127 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MICHAEL COTTON

View Document

13/05/1113 May 2011 01/03/11 STATEMENT OF CAPITAL GBP 145

View Document

13/05/1113 May 2011 01/11/10 STATEMENT OF CAPITAL GBP 108

View Document

08/07/108 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLANCEY / 02/10/2009

View Document

21/09/0921 September 2009 CURRSHO FROM 30/06/2010 TO 28/02/2010

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED KEITH ALLEN

View Document

04/06/094 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information