AVIAÂ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-29

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2023-12-29

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Compulsory strike-off action has been discontinued

View Document

06/01/256 January 2025 Confirmation statement made on 2024-10-05 with updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-29

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

09/06/239 June 2023 Termination of appointment of James Larry Hall Ii as a director on 2023-05-31

View Document

09/06/239 June 2023 Cessation of James Larry Hall Ii as a person with significant control on 2023-05-31

View Document

09/06/239 June 2023 Registered office address changed from North Lodge Blenheim Park Woodstock OX20 1HG England to Hangar 14 Langford Lane Kidlington Oxon OX5 1QX on 2023-06-09

View Document

09/06/239 June 2023 Notification of Voltare Aviation Limited as a person with significant control on 2023-05-31

View Document

27/03/2327 March 2023 Previous accounting period extended from 2022-06-29 to 2022-12-29

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

16/12/2116 December 2021 Cessation of Dustin Dryden as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from Hangar 14 Langford Lane Oxford Airport Kidlington OX5 1QX England to North Lodge Blenheim Park Woodstock OX20 1HG on 2021-12-16

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

13/05/1913 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARKS

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM HANGAR 14 BAY 4 OFFICE LANGFORD LANE OXFORD AIRPORT KIDLINGTON OX5 1QX ENGLAND

View Document

26/03/1926 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 17/04/18 STATEMENT OF CAPITAL USD 1300655.36

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM HANGAR 4 BAY 4 OFFICE LANGFORD LANE OXFORD AIRPORT KIDLINGTON OX5 1RA ENGLAND

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM AIRWAYS HOUSE OXFORD AIRPORT LANGFORD LANE KIDLINGTON OX5 1RA ENGLAND

View Document

05/07/185 July 2018 DIRECTOR APPOINTED DR GILLIAN HAYES

View Document

05/04/185 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

04/10/174 October 2017 PREVSHO FROM 31/10/2017 TO 30/06/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM NORTH LODGE BLENHEIM PARK WOODSTOCK OX20 1HG UNITED KINGDOM

View Document

13/07/1713 July 2017 18/05/17 STATEMENT OF CAPITAL USD 1300655

View Document

07/07/177 July 2017 ADOPT ARTICLES 15/05/2017

View Document

07/07/177 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONSOLIDATION 18/05/17

View Document

27/06/1727 June 2017 18/05/17 STATEMENT OF CAPITAL USD 1.2941

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MICHAEL MARKS

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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