EFTEC AERO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

11/12/2411 December 2024 Second filing of Confirmation Statement dated 2024-04-04

View Document

10/12/2410 December 2024 Change of details for Mr Nikolay Ulanov as a person with significant control on 2024-12-10

View Document

18/11/2418 November 2024 Change of details for Mr Nikolay Ulanov as a person with significant control on 2024-04-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

19/03/2419 March 2024 Change of details for Mr Nikolay Ulanov as a person with significant control on 2024-03-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Change of details for Mr Nikolay Ulanov as a person with significant control on 2022-03-23

View Document

30/03/2230 March 2022 Change of details for Mr Nikolay Ulanov as a person with significant control on 2022-03-23

View Document

29/03/2229 March 2022 Second filing of Confirmation Statement dated 2022-03-23

View Document

24/03/2224 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

26/07/2126 July 2021 Certificate of change of name

View Document

26/07/2126 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR NIKOLAY ULANOV / 12/02/2021

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAY ULANOV

View Document

10/12/1910 December 2019 CESSATION OF RIMMA ULANOVA AS A PSC

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM UNIT FC.571 SALISBURY HOUSE 3RD FLOOR LONDON WALL LONDON EC2M 5SQ ENGLAND

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

14/10/1914 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD WEBBER / 11/10/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

21/06/1921 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WEBBER / 01/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MIKHAIL VOLIN

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAVEL PROVOTOROV

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR JOHN RICHARD WEBBER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIMMA ULANOVA

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MR JOHN RICHARD WEBBER

View Document

01/08/161 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBBER

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MIKHAIL VOLIN

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RIMMA IGOREVICH PROVOTOROV / 13/11/2013

View Document

30/08/1330 August 2013 COMPANY NAME CHANGED DEMETER LONDON LIMITED CERTIFICATE ISSUED ON 30/08/13

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR RIMMA IGOREVICH PROVOTOROV

View Document

02/08/132 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/06/0918 June 2009 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