GRIFFITHS AERO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2024-10-31 |
02/06/252 June 2025 | Appointment of Mr James Robert Headington as a director on 2025-06-01 |
03/12/243 December 2024 | Termination of appointment of Jeffrey Diamond as a director on 2024-12-03 |
01/11/241 November 2024 | Appointment of Jeffrey Diamond as a director on 2024-11-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-16 with updates |
09/04/249 April 2024 | Memorandum and Articles of Association |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Particulars of variation of rights attached to shares |
09/04/249 April 2024 | Resolutions |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-16 with updates |
23/05/2323 May 2023 | Change of share class name or designation |
12/05/2312 May 2023 | Appointment of Mr James Wilson as a director on 2023-04-05 |
12/05/2312 May 2023 | Termination of appointment of Gerald Griffiths as a director on 2023-04-05 |
12/05/2312 May 2023 | Cessation of Gerald Griffiths as a person with significant control on 2023-04-05 |
12/05/2312 May 2023 | Notification of Unique Aerospace Limited as a person with significant control on 2023-04-05 |
12/05/2312 May 2023 | Registered office address changed from Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT England to 35 Chequers Court Brown Street Salisbury SP1 2AS on 2023-05-12 |
14/04/2314 April 2023 | Registration of charge 067255230001, created on 2023-04-05 |
07/03/237 March 2023 | Unaudited abridged accounts made up to 2022-10-31 |
24/11/2224 November 2022 | Director's details changed for Mr Gerald Griffiths on 2022-11-17 |
24/11/2224 November 2022 | Change of details for Mr Gerald Griffiths as a person with significant control on 2022-11-17 |
24/11/2224 November 2022 | Registered office address changed from 22 Canford Cliffs Road Poole Dorset BH13 7AA United Kingdom to Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT on 2022-11-24 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-16 with updates |
21/10/2221 October 2022 | Change of details for Mr Gerald Griffiths as a person with significant control on 2022-08-15 |
20/10/2220 October 2022 | Registered office address changed from Peartree Business Centre Ferndown Dorset BH21 7PT to 22 Canford Cliffs Road Poole Dorset BH13 7AA on 2022-10-20 |
20/10/2220 October 2022 | Change of details for Mr Gerald Griffiths as a person with significant control on 2022-08-15 |
20/10/2220 October 2022 | Director's details changed for Mr Gerald Griffiths on 2022-08-15 |
20/10/2220 October 2022 | Director's details changed for Mr Gerald Griffiths on 2022-08-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-16 with updates |
26/10/2126 October 2021 | Director's details changed for Mr Gerald Griffiths on 2021-10-16 |
01/07/211 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/04/2017 April 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
10/04/1910 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
21/03/1821 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GRIFFITHS / 15/10/2013 |
30/04/1330 April 2013 | VARYING SHARE RIGHTS AND NAMES |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
07/11/127 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GRIFFITHS / 01/08/2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
12/04/1012 April 2010 | SHARES REDESIGNATED 31/01/2010 |
29/01/1029 January 2010 | 18/12/09 STATEMENT OF CAPITAL GBP 1000 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
16/10/0816 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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