P S T 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
21/06/1521 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/07/1423 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1319 November 2013 DISS40 (DISS40(SOAD))

View Document

18/11/1318 November 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM THE GREYS THE GREEN CAVENDISH SUDBURY SUFFOLK CO10 8BB

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1215 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND RICHARD JOHN HUNTER / 25/03/2010

View Document

15/09/1015 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM THE DAIRY BARN SOUTH CERNEY ROAD SIDDINGTON CIRENCESTER GLOUCESTERSHIRE GL7 6ET

View Document

07/08/097 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: G OFFICE CHANGED 05/06/07 THE MARKET CROSS 25 TOWN STREET, THAXTED DUNMOW ESSEX CM6 2LD

View Document

17/08/0617 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

07/11/007 November 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99

View Document

15/10/9915 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/02/9821 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9614 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: G OFFICE CHANGED 14/07/96 29 BRYNMAER ROAD LONDON SW11 4EN

View Document

14/07/9614 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: G OFFICE CHANGED 07/11/95 14 DALEBURY ROAD LONDON SW17 7HH

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/931 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/9321 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 EXEMPTION FROM APPOINTING AUDITORS 09/07/92

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: G OFFICE CHANGED 20/05/92 153-155 ST JOHNS HILL WANDSWORTH LONDON SW11 1TQ

View Document

16/10/9116 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 EXEMPTION FROM APPOINTING AUDITORS 04/10/91

View Document

22/10/9022 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 EXEMPTION FROM APPOINTING AUDITORS 09/07/90

View Document

27/07/9027 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/07/9027 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9019 July 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: G OFFICE CHANGED 19/07/90 14 PARK FIELDS ESTATE COVERED RD LONDON SW11 5BA

View Document

19/07/9019 July 1990 ADDENDUM TO ANNUAL ACCOUNTS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FIRST GAZETTE

View Document

23/12/8723 December 1987 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