UNMANNED AERIAL VEHICLE SYSTEMS ASSOCIATION

Company Documents

DateDescription
06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 23/11/14 NO MEMBER LIST

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 23/11/13 NO MEMBER LIST

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 23/11/12 NO MEMBER LIST

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM C/O WILSONS SOLICITORS ALEXANDRA HOUSE ST. JOHN STREET SALISBURY WILTSHIRE SP1 2SB UNITED KINGDOM

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES CLAYTON / 17/09/2012

View Document

17/10/1217 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 23/11/11 NO MEMBER LIST

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES CLAYTON / 30/06/2011

View Document

06/12/106 December 2010 23/11/10 NO MEMBER LIST

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 23/11/09 NO MEMBER LIST

View Document

25/06/0925 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 ANNUAL RETURN MADE UP TO 23/11/08

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED GARY JAMES CLAYTON

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BARNES

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 23/11/07

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 23/11/06

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: THE GRANARY 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 ANNUAL RETURN MADE UP TO 23/11/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 ANNUAL RETURN MADE UP TO 23/11/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 ANNUAL RETURN MADE UP TO 23/11/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 ANNUAL RETURN MADE UP TO 23/11/02

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 ANNUAL RETURN MADE UP TO 23/11/01

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 ANNUAL RETURN MADE UP TO 23/11/00

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: BEECHWOOD HOUSE 15 LOWSWOOD CLOSE NORTHWOOD MIDDLESEX HA6 2XE

View Document

21/12/9921 December 1999 ANNUAL RETURN MADE UP TO 23/11/99

View Document

23/11/9823 November 1998 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