AVIA TECHNIQUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Change of details for a person with significant control |
02/04/252 April 2025 | Cessation of Skaero Uk Limited as a person with significant control on 2023-07-20 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
04/02/254 February 2025 | Full accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Registration of charge 044948890013, created on 2024-06-07 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Full accounts made up to 2022-12-31 |
06/12/236 December 2023 | Second filing for the cessation of Sk Aviation Bv as a person with significant control |
23/11/2323 November 2023 | Registration of charge 044948890012, created on 2023-11-22 |
20/11/2320 November 2023 | Satisfaction of charge 044948890011 in full |
15/11/2315 November 2023 | Notification of Sk Aero Uk Limited as a person with significant control on 2019-07-18 |
05/09/235 September 2023 | Cessation of Sk Aviation Bv as a person with significant control on 2023-07-20 |
04/09/234 September 2023 | Notification of Skaero Uk Limited as a person with significant control on 2023-07-20 |
24/07/2324 July 2023 | Satisfaction of charge 044948890008 in full |
24/07/2324 July 2023 | Satisfaction of charge 044948890009 in full |
24/07/2324 July 2023 | Satisfaction of charge 044948890010 in full |
11/07/2311 July 2023 | Satisfaction of charge 044948890007 in full |
11/07/2311 July 2023 | Satisfaction of charge 044948890006 in full |
16/06/2316 June 2023 | Registration of charge 044948890011, created on 2023-06-14 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Full accounts made up to 2021-12-31 |
03/02/223 February 2022 | Amended full accounts made up to 2020-12-31 |
05/01/225 January 2022 | Registration of charge 044948890010, created on 2021-12-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/07/2127 July 2021 | Full accounts made up to 2020-12-31 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044948890009 |
15/05/1915 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044948890008 |
15/04/1915 April 2019 | DIRECTOR APPOINTED MR ROBERT SIMS |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
07/03/197 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SKG BEHEER B.V |
12/07/1812 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
07/09/177 September 2017 | ADOPT ARTICLES 13/07/2017 |
07/09/177 September 2017 | ADOPT ARTICLES 13/07/2017 |
12/07/1712 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044948890004 |
12/07/1712 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044948890005 |
04/07/174 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044948890007 |
04/07/174 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044948890006 |
25/04/1725 April 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
04/08/164 August 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
23/03/1523 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
23/03/1523 March 2015 | 31/12/14 TOTAL EXEMPTION FULL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/08/1414 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044948890005 |
13/08/1413 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044948890004 |
04/08/144 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
25/07/1425 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
27/06/1427 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
27/02/1427 February 2014 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WRIGHT |
06/01/146 January 2014 | APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL |
31/07/1331 July 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
25/07/1325 July 2013 | CURREXT FROM 31/12/2012 TO 31/12/2013 |
07/03/137 March 2013 | STATEMENT OF COMPANY'S OBJECTS |
04/03/134 March 2013 | PREVSHO FROM 31/08/2013 TO 31/12/2012 |
22/02/1322 February 2013 | CORPORATE DIRECTOR APPOINTED SKG BEHEER B.V |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
21/02/1321 February 2013 | SECRETARY APPOINTED MR CHRISTOPHER JOHN WRIGHT |
05/02/135 February 2013 | APPOINTMENT TERMINATED, SECRETARY COLIN CAMPBELL |
05/02/135 February 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT |
05/02/135 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMS |
05/02/135 February 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ARCHER |
14/01/1314 January 2013 | ADOPT ARTICLES 18/12/2012 |
21/12/1221 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/08/1214 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
02/08/112 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
05/08/105 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROY SIMS / 25/07/2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK ARCHER / 25/07/2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WRIGHT / 25/07/2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN CAMPBELL / 25/07/2010 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
12/08/0812 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/08/086 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
11/09/0711 September 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
19/09/0519 September 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
20/11/0320 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/11/0311 November 2003 | NEW SECRETARY APPOINTED |
29/10/0329 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 |
15/09/0315 September 2003 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | NEW SECRETARY APPOINTED |
14/08/0214 August 2002 | NEW DIRECTOR APPOINTED |
14/08/0214 August 2002 | NEW DIRECTOR APPOINTED |
08/08/028 August 2002 | SECRETARY RESIGNED |
08/08/028 August 2002 | DIRECTOR RESIGNED |
25/07/0225 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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