AIR VIEW ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2023-05-01

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Sub-division of shares on 2023-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Registered office address changed from Ty Caer Wyr Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to Coed Olewydd Brynhoffnant Llandysul SA44 6ED on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mr Simon Victor Oliver as a person with significant control on 2023-01-17

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Cessation of Ritchie James Budd as a person with significant control on 2021-12-02

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

23/11/2123 November 2021 Director's details changed for Mr Simon Victor Oliver on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Simon Victor Oliver as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Ritchie James Budd as a director on 2021-11-18

View Document

09/06/219 June 2021 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RITCHIE JAMES BUDD

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICTHIE JAMES BUDD / 15/04/2021

View Document

19/03/2119 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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