AVIATION BUSINESS CONTINUITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Accounts for a medium company made up to 2024-10-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-01 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Accounts for a medium company made up to 2023-10-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Full accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Registration of charge 064027800002, created on 2023-02-14 |
15/02/2315 February 2023 | Registered office address changed from The White Cottage Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE England to 2nd Floor, Heathrow Five Bath Road Heathrow Boulevard Harmondsworth UB7 0DQ on 2023-02-15 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM THE MILL HEATHROW HORTON ROAD STANWELL MOOR SURREY TW19 6BJ ENGLAND |
22/04/2022 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/04/2020 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, SECRETARY PETER JONES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM THE MILL HEATHROW HORTON ROAD STANMOOR STAINES-UPON-THAMES TW19 6BJ ENGLAND |
28/06/1928 June 2019 | FULL ACCOUNTS MADE UP TO 31/10/18 |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM THE WHITE COTTAGE PARKERS LANE MAIDENS GREEN BRACKNELL BERKSHIRE RG42 6LE |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/06/1822 June 2018 | FULL ACCOUNTS MADE UP TO 31/10/17 |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT THOMPSON |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/08/1718 August 2017 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/16 |
29/11/1629 November 2016 | SECRETARY APPOINTED MR PETER JONES |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
13/07/1613 July 2016 | FULL ACCOUNTS MADE UP TO 31/10/15 |
18/11/1518 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/09/1418 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064027800001 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/12/1211 December 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
11/12/1211 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DAVID THOMPSON / 16/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/01/1227 January 2012 | APPOINTMENT TERMINATED, SECRETARY LISA MURRAY |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT THOMPSON / 10/11/2009 |
10/11/0910 November 2009 | Annual return made up to 10 November 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT THOMPSON / 18/10/2009 |
10/11/0910 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / LISA JANE MURRAY / 10/11/2009 |
02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 32 ARMITAGE COURT SUNNINGHILL ASCOT SL5 9TA |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/10/0718 October 2007 | SECRETARY RESIGNED |
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