NOVA AEROSPACE LTD

Company Documents

DateDescription
11/03/2511 March 2025 Accounts for a small company made up to 2024-06-30

View Document

07/02/257 February 2025 Registered office address changed from Unit 1, Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ England to Unit 1, Brabazon Office Park, Golf Course Lane Filton Bristol BS34 7PZ on 2025-02-07

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

04/12/244 December 2024 Termination of appointment of Steven James Robinson as a director on 2024-12-04

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-06-30

View Document

04/06/244 June 2024 Change of details for Mr Alan James Whalley as a person with significant control on 2019-02-12

View Document

20/05/2420 May 2024 Appointment of Mr Dean Anthony Rosenfield as a director on 2024-05-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

06/09/236 September 2023 Appointment of Mr Steven James Robinson as a director on 2023-08-29

View Document

29/07/2329 July 2023 Termination of appointment of James White Mcdowell as a director on 2023-07-28

View Document

28/06/2328 June 2023 Termination of appointment of Julie Farmiloe as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Mr Mark Longhorn as a secretary on 2023-06-28

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-06-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-06-30

View Document

04/01/224 January 2022 Termination of appointment of David Best as a director on 2021-12-22

View Document

04/01/224 January 2022 Termination of appointment of Alan James Whalley as a director on 2021-12-22

View Document

04/01/224 January 2022 Termination of appointment of Michael Douglas Whalley as a director on 2021-12-22

View Document

04/01/224 January 2022 Termination of appointment of Stephen Andrew Felice Camporeale as a director on 2021-12-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

13/10/2113 October 2021 Appointment of Mrs Julie Farmiloe as a secretary on 2021-10-01

View Document

13/10/2113 October 2021 Termination of appointment of Lois Elaine Wheeler as a secretary on 2021-09-30

View Document

09/07/219 July 2021 Appointment of Mr Gareth Campbell Dyer as a director on 2021-06-29

View Document

14/06/2114 June 2021 Appointment of Mr James White Mcdowell as a director on 2021-06-11

View Document

12/02/1912 February 2019 CESSATION OF STEPHEN ANDREW FELICE CAMPOREALE AS A PSC

View Document

12/02/1912 February 2019 CESSATION OF CAROLYN JEAN WALKER AS A PSC

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES WHALLEY / 11/02/2019

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 7 BRABAZON BUSINESS PARK GOLF COURSE LANE FILTON BRISTOL BS34 7PZ ENGLAND

View Document

12/10/1812 October 2018 Registered office address changed from , 7 Brabazon Business Park Golf Course Lane, Filton, Bristol, BS34 7PZ, England to Unit 1, Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ on 2018-10-12

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MS LOIS ELAINE WHEELER

View Document

15/08/1715 August 2017 Registered office address changed from , Hangar 1 J Site, Kemble Aerdrome, Gloucestershire, GL7 6BA to Unit 1, Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ on 2017-08-15

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM HANGAR 1 J SITE KEMBLE AERDROME GLOUCESTERSHIRE GL7 6BA

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR GREGORY BERESFORD HUME

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE CAMPOREALE

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM HANGAR 1 J SIDE KEMBLE AERODROME GLOUCESTERSHIRE GL7 6BA

View Document

04/04/164 April 2016 Registered office address changed from , Hangar 1, J Side, Kemble Aerodrome, Gloucestershire, GL7 6BA to Unit 1, Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ on 2016-04-04

View Document

11/01/1611 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FELICE CAMPOREALE / 24/09/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BERNADETTE CAMPOREALE / 24/09/2015

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR MICHAEL DOUGLAS WHALLEY

View Document

28/07/1528 July 2015 15/07/15 STATEMENT OF CAPITAL GBP 1000

View Document

28/07/1528 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 2 BATTEN ROAD DOWNTON SALISBURY WILTSHIRE SP5 3HU

View Document

09/07/159 July 2015 Registered office address changed from , 2 Batten Road, Downton, Salisbury, Wiltshire, SP5 3HU to Unit 1, Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ on 2015-07-09

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082988100001

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM C/O KINGSBERE ACCOUNTANTS LTD THE OLD DRYER HINTON BUSINESS PARK TARRANT HINTON BLANDFORD FORUM DORSET DT11 8JF

View Document

14/05/1514 May 2015 Registered office address changed from , C/O Kingsbere Accountants Ltd, the Old Dryer Hinton Business Park Tarrant Hinton, Blandford Forum, Dorset, DT11 8JF to Unit 1, Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ on 2015-05-14

View Document

07/05/157 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1515 April 2015 01/03/15 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1515 April 2015 01/03/15 STATEMENT OF CAPITAL GBP 701

View Document

28/11/1428 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ADOPT ARTICLES 31/08/2014

View Document

22/09/1422 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 133

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1311 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Registered office address changed from , C/O Jacqui Elkins, 2 Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England on 2013-07-23

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O JACQUI ELKINS 2 BATTEN ROAD DOWNTON INDUSTRIAL ESTATE SALISBURY SP5 3HU ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 COMPANY NAME CHANGED NOVA AEROSPACE T/A NOVA SYSTEMS LTD CERTIFICATE ISSUED ON 12/06/13

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED NOVA AEROSPACE LTD T/A NOVA SYSTEMS LTD CERTIFICATE ISSUED ON 10/06/13

View Document

04/06/134 June 2013 CURRSHO FROM 30/11/2013 TO 30/06/2013

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BERNADETTE CAMPOREALE / 01/04/2013

View Document

12/05/1312 May 2013 REGISTERED OFFICE CHANGED ON 12/05/2013 FROM 22 HAW LANE BLEDLOW RIDGE, HIGH WYCOMBE HP14 4AH UNITED KINGDOM

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FELICE CAMPOREALE / 01/04/2013

View Document

12/05/1312 May 2013 Registered office address changed from , 22 Haw Lane, Bledlow Ridge,, High Wycombe, HP14 4AH, United Kingdom on 2013-05-12

View Document

19/11/1219 November 2012 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