AVIA TECHNIQUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Change of details for a person with significant control

View Document

02/04/252 April 2025 Cessation of Skaero Uk Limited as a person with significant control on 2023-07-20

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

04/02/254 February 2025 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Registration of charge 044948890013, created on 2024-06-07

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Full accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Second filing for the cessation of Sk Aviation Bv as a person with significant control

View Document

23/11/2323 November 2023 Registration of charge 044948890012, created on 2023-11-22

View Document

20/11/2320 November 2023 Satisfaction of charge 044948890011 in full

View Document

15/11/2315 November 2023 Notification of Sk Aero Uk Limited as a person with significant control on 2019-07-18

View Document

05/09/235 September 2023 Cessation of Sk Aviation Bv as a person with significant control on 2023-07-20

View Document

04/09/234 September 2023 Notification of Skaero Uk Limited as a person with significant control on 2023-07-20

View Document

24/07/2324 July 2023 Satisfaction of charge 044948890008 in full

View Document

24/07/2324 July 2023 Satisfaction of charge 044948890009 in full

View Document

24/07/2324 July 2023 Satisfaction of charge 044948890010 in full

View Document

11/07/2311 July 2023 Satisfaction of charge 044948890007 in full

View Document

11/07/2311 July 2023 Satisfaction of charge 044948890006 in full

View Document

16/06/2316 June 2023 Registration of charge 044948890011, created on 2023-06-14

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Amended full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Registration of charge 044948890010, created on 2021-12-23

View Document

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

View Accounts

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044948890009

View Document

15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044948890008

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR ROBERT SIMS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR SKG BEHEER B.V

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

07/09/177 September 2017 ADOPT ARTICLES 13/07/2017

View Document

07/09/177 September 2017 ADOPT ARTICLES 13/07/2017

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044948890004

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044948890005

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044948890007

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044948890006

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044948890005

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044948890004

View Document

04/08/144 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WRIGHT

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

31/07/1331 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 CURREXT FROM 31/12/2012 TO 31/12/2013

View Document

07/03/137 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/134 March 2013 PREVSHO FROM 31/08/2013 TO 31/12/2012

View Document

22/02/1322 February 2013 CORPORATE DIRECTOR APPOINTED SKG BEHEER B.V

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MR CHRISTOPHER JOHN WRIGHT

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY COLIN CAMPBELL

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMS

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE ARCHER

View Document

14/01/1314 January 2013 ADOPT ARTICLES 18/12/2012

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/08/1214 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROY SIMS / 25/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK ARCHER / 25/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WRIGHT / 25/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN CAMPBELL / 25/07/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 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