IMT AVIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

25/03/2525 March 2025 Satisfaction of charge 051059790005 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 2 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 3 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 051059790004 in full

View Document

10/01/2510 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Full accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Director's details changed for Mr Ian Richard Burgess on 2021-10-07

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BURGESS / 15/10/2020

View Document

15/10/2015 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD BURGESS / 15/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MI AVIATION HOLDINGS LIMITED / 15/10/2020

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM BEARWALDEN BUSINESS PARK ROYSTON ROAD WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4JX ENGLAND

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GABRIEL KEARNS / 15/10/2020

View Document

17/08/2017 August 2020 CESSATION OF IAN RICHARD BURGESS AS A PSC

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MI AVIATION HOLDINGS LIMITED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

17/08/2017 August 2020 CESSATION OF MARTIN GABRIEL KEARNS AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051059790005

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM HOPKIN THE HEATH LAVENHAM ROAD GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0SA

View Document

02/06/152 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051059790004

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GABRIEL KEARNS / 19/04/2011

View Document

03/05/113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BURGESS / 19/04/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD BURGESS / 19/04/2011

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1030 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BURGESS / 19/04/2010

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 3 ALEXANDRA ROAD SUDBURY SUFFOLK CO10 2XH

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 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