AVIATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

30/09/2430 September 2024 Second filing of Confirmation Statement dated 2024-03-04

View Document

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

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

05/03/245 March 2024 Director's details changed for Mr Thomas William Blakeman on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Michael Percy Timson as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

05/03/245 March 2024 Director's details changed for Mr Michael Percy Timson on 2024-03-05

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Jamie Parker as a director on 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-04 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR JAMIE PARKER

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BLAKEMAN / 31/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/07/1712 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JASON DUANE EVANS / 30/04/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

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

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR MICHAEL PERCY TIMSON

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/09/1019 September 2010 SECRETARY APPOINTED MR JASON DUANE EVANS

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY DOMINIC MOORE

View Document

20/04/1020 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/04/066 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 £ NC 1000/1100 30/09/0

View Document

17/11/0517 November 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

17/11/0517 November 2005 ALLT SHRS/DVDS/LN 06/10/05

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/03/0530 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: EMA CARGO WEST EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2TR

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 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