MEL AVIATION COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 NewSecond filing for the termination of Roger William Blyth Argent as a director

View Document

08/07/258 July 2025 NewSecond filing for the termination of Roger William Blyth Argent as a secretary

View Document

17/06/2517 June 2025 Resolutions

View Document

13/06/2513 June 2025 Appointment of Mr Christopher Andrew Humphreys as a director on 2025-05-30

View Document

13/06/2513 June 2025 Termination of appointment of Matthew John Levick as a director on 2025-05-30

View Document

12/06/2512 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Registration of charge 084885250006, created on 2025-05-29

View Document

20/03/2520 March 2025 Satisfaction of charge 084885250003 in full

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

12/02/2512 February 2025 Registration of charge 084885250005, created on 2025-01-29

View Document

11/02/2511 February 2025 Registration of charge 084885250004, created on 2025-02-10

View Document

02/12/242 December 2024 Director's details changed for Mr Matthew John Levick on 2024-11-30

View Document

02/12/242 December 2024 Director's details changed for Mr Nicholas Gary Harvey on 2024-11-30

View Document

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

View Accounts

15/10/2415 October 2024 Termination of appointment of Roger William Blyth Argent as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Roger William Blyth Argent as a secretary on 2024-10-15

View Document

30/07/2430 July 2024 Full accounts made up to 2023-10-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

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

View Accounts

31/05/2331 May 2023 Full accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Secretary's details changed for Mr Roger William Blyth Argent on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Mr Matthew John Levick as a director on 2023-04-11

View Document

12/04/2312 April 2023 Appointment of Mr Roger William Blyth Argent as a director on 2023-04-11

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

05/04/225 April 2022 Registration of charge 084885250003, created on 2022-03-30

View Document

01/04/221 April 2022 Satisfaction of charge 084885250002 in full

View Document

01/04/221 April 2022 Satisfaction of charge 084885250001 in full

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

07/01/227 January 2022 Registered office address changed from Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to Unit 2 Centron Crompton Way Crawley West Sussex RH10 9QR on 2022-01-07

View Document

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

View Accounts

22/04/2122 April 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

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

View Accounts

17/06/2017 June 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

14/05/2014 May 2020 ARTICLES OF ASSOCIATION

View Document

14/05/2014 May 2020 ADOPT ARTICLES 10/03/2020

View Document

29/04/2029 April 2020 CESSATION OF GARY WALTER HARVEY AS A PSC

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARY HARVEY

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL ACKROYD

View Document

29/04/2029 April 2020 CESSATION OF NICHOLAS FRANCIS SMITH AS A PSC

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACL HOLDINGS LIMITED

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES ACKROYD / 17/10/2019

View Document

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

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

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

View Accounts

11/06/1811 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 27/02/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 27/02/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS SMITH / 27/02/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 27/02/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS SMITH / 27/02/2018

View Document

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

View Accounts

09/08/179 August 2017 SECRETARY APPOINTED MR ROGER WILLIAM BLYTH ARGENT

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BEDFORD

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084885250002

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/03/173 March 2017 CHANGE PERSON AS DIRECTOR

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS SMITH / 10/05/2016

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 10/05/2016

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR NEIL ACKROYD

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/01/175 January 2017 25/11/16 STATEMENT OF CAPITAL GBP 200

View Document

05/01/175 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITH

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084885250001

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

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

View Accounts

05/10/155 October 2015 DIRECTOR APPOINTED MS JOANNE LESLEY SMITH

View Document

12/06/1512 June 2015 SECOND FILING WITH MUD 28/02/15 FOR FORM AR01

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 04/02/2015

View Document

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

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARVEY / 16/04/2014

View Document

13/05/1413 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR NICHOLAS HARVEY

View Document

28/11/1328 November 2013 SECRETARY APPOINTED MR JOHN KEITH BEDFORD

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY GARY HARVEY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/05/133 May 2013 CURRSHO FROM 30/04/2014 TO 31/10/2013

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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