INTERNATIONAL AIRPORT VISUAL AND NAVIGATIONAL AIDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

14/07/2314 July 2023 Satisfaction of charge 014341490005 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014341490006

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPICER

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY BONNIE GIBSON

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPICER

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014341490005

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM MAINTENANCE AREA AVIATION WAY SOUTHEND AIRPORT SOUTHEND-ON-SEA ESSEX SS2 6YF

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/06/1219 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDRE SPICER / 04/01/2012

View Document

04/01/124 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 SAIL ADDRESS CREATED

View Document

19/12/1119 December 2011 SECRETARY APPOINTED BONNIE GIBSON

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR ROBERT JOHN SPICER

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR RICHARD JOHN SPICER

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPICER

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY BONNIE GIBSON

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPICER

View Document

14/01/1114 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY APPOINTED MISS BONNIE NICOLE GIBSON

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY SPICER

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDRE SPICER / 30/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPICER / 30/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPICER / 30/11/2009

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: SOUTHEND AIRPORT SOUTHEND ON SEA ESSEX SS2 6XE

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

06/04/906 April 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8913 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: 59 COLBERT AVENUE SOUTHEND ON SEA ESSEX SS1 3BH

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

15/07/8915 July 1989 FIRST GAZETTE

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 15/09/87; NO CHANGE OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

30/10/8630 October 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

02/07/792 July 1979 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