AVALON AERO JET SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

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

View Accounts

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

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

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

View Document

07/03/237 March 2023 Termination of appointment of Stephen William Ball as a director on 2023-02-28

View Document

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

View Accounts

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

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

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

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BALL / 01/04/2020

View Document

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

View Accounts

12/02/2012 February 2020 DIRECTOR APPOINTED MR MARTIN DANIEL DARLING

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR CORAL GLANCEY

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GLANCEY

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GLANCEY

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

12/01/1812 January 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM BALL

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM HANGAR 526 CHURCHILL WAY BIGGIN HILL AIRPORT BIGGIN HILL KENT TN16 3BN

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO 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

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

14/01/1514 January 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

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

View Document

10/08/1310 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

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

View Document

05/09/125 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLANCEY / 01/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CORAL ELAINE GLANCEY / 01/06/2012

View Document

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

View Document

05/09/115 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

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

View Document

13/08/1013 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

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

View Document

21/09/0921 September 2009 CURRSHO FROM 31/07/2010 TO 28/02/2010

View Document

25/07/0925 July 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


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