AVIATION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-04 with updates |
30/09/2430 September 2024 | Second filing of Confirmation Statement dated 2024-03-04 |
29/09/2429 September 2024 | Registered office address changed from Ema Cargo West Castle Donnington Derbyshire DE74 2NJ England to Ema Cargo West Castle Donington Derbyshire DE74 2NJ on 2024-09-29 |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Registered office address changed from Millhouse Business Centre Hemington Building Station Road Castle Donington Derbyshire DE74 2NJ England to Ema Cargo West Castle Donnington Derbyshire DE74 2NJ on 2024-09-24 |
05/03/245 March 2024 | Director's details changed for Mr Thomas William Blakeman on 2024-03-05 |
05/03/245 March 2024 | Change of details for Mr Michael Percy Timson as a person with significant control on 2024-03-05 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with updates |
05/03/245 March 2024 | Director's details changed for Mr Michael Percy Timson on 2024-03-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Termination of appointment of Jamie Parker as a director on 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-03-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/2020 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
16/09/2016 September 2020 | DIRECTOR APPOINTED MR JAMIE PARKER |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM EMA CARGO WEST NOTTINGHAM EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2TR |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BLAKEMAN / 31/03/2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
12/07/1712 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON DUANE EVANS / 30/04/2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/03/1523 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/05/1324 May 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/05/1222 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/03/1114 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
11/03/1111 March 2011 | DIRECTOR APPOINTED MR MICHAEL PERCY TIMSON |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/09/1019 September 2010 | SECRETARY APPOINTED MR JASON DUANE EVANS |
19/09/1019 September 2010 | APPOINTMENT TERMINATED, SECRETARY DOMINIC MOORE |
20/04/1020 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
15/04/0815 April 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
27/06/0727 June 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | NEW SECRETARY APPOINTED |
12/03/0712 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/01/0718 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
04/05/064 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
06/04/066 April 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/11/0517 November 2005 | £ NC 1000/1100 30/09/0 |
17/11/0517 November 2005 | NC INC ALREADY ADJUSTED 30/09/05 |
17/11/0517 November 2005 | ALLT SHRS/DVDS/LN 06/10/05 |
17/06/0517 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
30/03/0530 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
06/05/046 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
13/03/0413 March 2004 | REGISTERED OFFICE CHANGED ON 13/03/04 FROM: EMA CARGO WEST EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2TR |
06/05/036 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
07/04/037 April 2003 | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
11/03/0211 March 2002 | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | SECRETARY'S PARTICULARS CHANGED |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
19/03/0119 March 2001 | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
06/12/996 December 1999 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99 |
06/04/996 April 1999 | RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS |
04/03/984 March 1998 | 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