CIVIL AVIATION TECHNICAL TRAINING 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 |
---|---|
11/06/2511 June 2025 | Change of details for Mrs Jenny Claire Owen as a person with significant control on 2025-06-11 |
11/12/2411 December 2024 | Change of details for Mrs Jenny Claire Owen as a person with significant control on 2024-12-11 |
11/12/2411 December 2024 | Change of details for Mr David Lee Owen as a person with significant control on 2024-12-11 |
11/12/2411 December 2024 | Director's details changed for David Owen on 2024-12-11 |
12/08/2412 August 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
13/06/2413 June 2024 | Change of details for Mrs Jenny Claire Owen as a person with significant control on 2016-06-15 |
14/09/2314 September 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
19/01/2319 January 2023 | Registered office address changed from Oakhurst Town Lane Mobberley Cheshire WA16 7EP England to Brook Street Centre Brook Street Knutsford Cheshire WA16 8EB on 2023-01-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/12/2128 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
16/09/2016 September 2020 | 30/06/20 UNAUDITED ABRIDGED |
12/08/2012 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/08/2012 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
22/07/1922 July 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
04/08/184 August 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 8 GLOUCESTER ROAD KNUTSFORD CHESHIRE WA16 0EJ |
15/08/1615 August 2016 | CHANGE PERSON AS DIRECTOR |
15/08/1615 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / DAVID OWEN / 11/08/2016 |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN / 11/08/2016 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
13/02/1313 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/12/1215 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/07/1226 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/11/1125 November 2011 | SECOND FILING WITH MUD 14/06/11 FOR FORM AR01 |
29/06/1129 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
25/10/1025 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ISHTIAQ ISHAQ |
02/08/102 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN / 05/06/2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISHTIAQ ISHAQ / 05/06/2010 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
27/07/0927 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID OWEN / 27/07/2009 |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 6 TABLEY GROVE KNUTSFORD CHESHIRE WA16 0AP |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/07/079 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | £ IC 99/66 01/10/06 £ SR 33@1=33 |
09/10/069 October 2006 | DIRECTOR RESIGNED |
14/06/0614 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CIVIL AVIATION TECHNICAL TRAINING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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