FIGHTER AVIATION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Mr Graham Frederick Peacock as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Graham Frederick Peacock on 2025-09-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

06/01/226 January 2022 Notification of Graham Frederick Peacock as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Cessation of Anglia Aircraft Restorations Limited as a person with significant control on 2022-01-06

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

27/07/2127 July 2021 Notification of Anglia Aircraft Restorations Limited as a person with significant control on 2021-03-31

View Document

27/07/2127 July 2021 Cessation of Graham Frederick Peacock as a person with significant control on 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK PEACOCK / 30/06/2019

View Document

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

View Accounts

15/05/1915 May 2019 ALTER ARTICLES 25/04/2019

View Document

29/04/1929 April 2019 26/04/19 STATEMENT OF CAPITAL GBP 2000001

View Document

29/04/1929 April 2019 26/04/19 STATEMENT OF CAPITAL GBP 2000001

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 3C TWYFORD COURT HIGH STREET DUNMOW CM6 1AE ENGLAND

View Document

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

View Accounts

18/01/1818 January 2018 COMPANY NAME CHANGED LASHLEY HALL FARM LIMITED CERTIFICATE ISSUED ON 18/01/18

View Document

18/01/1818 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM FREDERICK PEACOCK

View Document

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

View Document

28/08/1628 August 2016 REGISTERED OFFICE CHANGED ON 28/08/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

30/06/1630 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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