AVIONIC SERVICES INTERNATIONAL LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-29

View Document

25/08/2525 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

13/12/2413 December 2024 Satisfaction of charge 4 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 3 in full

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-11-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

19/07/2419 July 2024 Registered office address changed from 14 Elm Road Chessington Surrey KT9 1AW United Kingdom to 392 Ewell Road Tolworth Surrey KT6 7BB on 2024-07-19

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-29

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2020-11-29

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

25/10/2125 October 2021 Change of details for Culross Aerospace Limited as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Secretary's details changed for Matiul Islam Taiyeb on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH to 14 Elm Road Chessington Surrey KT9 1AW on 2021-10-19

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/09/199 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MATIUL ISLAM TAIWEB / 10/08/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055252830005

View Document

08/09/168 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

05/10/155 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 14 ELM ROAD CHESSINGTON SURREY KT9 1AW ENGLAND

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM TYPHOON BUSINESS CENTRE OAKCROFT ROAD CHESSINGTON SURREY KT9 1RH

View Document

04/09/144 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BARTLETT / 13/10/2011

View Document

13/10/1113 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 6TH FLOOR NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

02/10/102 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BARTLETT / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATIUL ISLAM TAIYEB / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MATIUL ISLAM TAIWEB / 01/10/2009

View Document

24/12/0924 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARTLETT / 01/10/2007

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/05/074 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: LINK HOUSE 140 THE BROADWAY SURBITON SURREY KT6 7JE

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/11/06

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 13 WINDMILL LANE, BUSHEY HEATH BUSHEY HERTFORDSHIRE WD23 1NQ

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 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