AVIA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Termination of appointment of Andrew Jonathan Rowsell as a director on 2024-08-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 PREVEXT FROM 31/12/2017 TO 31/05/2018

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAMIANOS

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY ZAHRA PEERMOHAMED

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BERNARDINI

View Document

04/06/184 June 2018 CESSATION OF IGE USA INVESTMENTS AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARNEGIE-EDISON INFRASTRUCTURE (HOLDINGS) LTD

View Document

30/05/1830 May 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 29/05/2018

View Document

30/05/1830 May 2018 STATEMENT BY DIRECTORS

View Document

30/05/1830 May 2018 30/05/18 STATEMENT OF CAPITAL GBP 28.7118

View Document

30/05/1830 May 2018 SOLVENCY STATEMENT DATED 29/05/18

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGE USA INVESTMENTS

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 28.7118

View Document

27/01/1727 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1727 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

07/07/167 July 2016 SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CARTER

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 DIRECTOR APPOINTED MR ANDREW JONATHAN ROWSELL

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAMIANOS

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR THEODORE KEARNS

View Document

04/03/134 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 SECRETARY APPOINTED MR JOHN CARTER

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR THEODORE KEARNS

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY SEAMUS KEALEY

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC SCHAEFER

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEALEY

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR CHRISTOPHE PIERRE MARIE PHILLIPPE BERNARDINI

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR JOHN CARTER

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL EDEN

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS BALMFORTH

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR MIKE JONES

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHARLES BALMFORTH / 18/02/2011

View Document

08/03/118 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR MIKE BARRY JONES

View Document

11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY EDEN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS JOHN KEALEY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC SCHAEFER / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHARLES BALMFORTH / 11/02/2010

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN LIU

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 SUBDIVIDE @ 0.0039 01/06/07

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 S-DIV 01/06/07

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY SU23 6BS

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 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