GRIFFITHS 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
05/06/255 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/06/252 June 2025 Appointment of Mr James Robert Headington as a director on 2025-06-01

View Document

03/12/243 December 2024 Termination of appointment of Jeffrey Diamond as a director on 2024-12-03

View Document

01/11/241 November 2024 Appointment of Jeffrey Diamond as a director on 2024-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Particulars of variation of rights attached to shares

View Document

09/04/249 April 2024 Resolutions

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

23/05/2323 May 2023 Change of share class name or designation

View Document

12/05/2312 May 2023 Appointment of Mr James Wilson as a director on 2023-04-05

View Document

12/05/2312 May 2023 Termination of appointment of Gerald Griffiths as a director on 2023-04-05

View Document

12/05/2312 May 2023 Cessation of Gerald Griffiths as a person with significant control on 2023-04-05

View Document

12/05/2312 May 2023 Notification of Unique Aerospace Limited as a person with significant control on 2023-04-05

View Document

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

View Document

14/04/2314 April 2023 Registration of charge 067255230001, created on 2023-04-05

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Director's details changed for Mr Gerald Griffiths on 2022-11-17

View Document

24/11/2224 November 2022 Change of details for Mr Gerald Griffiths as a person with significant control on 2022-11-17

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

21/10/2221 October 2022 Change of details for Mr Gerald Griffiths as a person with significant control on 2022-08-15

View Document

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

View Document

20/10/2220 October 2022 Change of details for Mr Gerald Griffiths as a person with significant control on 2022-08-15

View Document

20/10/2220 October 2022 Director's details changed for Mr Gerald Griffiths on 2022-08-15

View Document

20/10/2220 October 2022 Director's details changed for Mr Gerald Griffiths on 2022-08-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Gerald Griffiths on 2021-10-16

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/04/2017 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

21/03/1821 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GRIFFITHS / 15/10/2013

View Document

30/04/1330 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GRIFFITHS / 01/08/2012

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SHARES REDESIGNATED 31/01/2010

View Document

29/01/1029 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0816 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information