AVIATION AND MARINE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewSatisfaction of charge 016465290001 in full

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Registration of charge 016465290001, created on 2024-11-27

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Notification of Swift Technology Group Limited as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Cessation of Swift Aviation Holdings Limited as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Notification of Acr Composites Limited as a person with significant control on 2022-11-29

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

18/05/2218 May 2022 Director's details changed for Mr Christopher John Redday on 2022-05-18

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

08/04/228 April 2022 Appointment of Mr Christopher John Redday as a director on 2022-01-26

View Document

08/04/228 April 2022 Appointment of Mr Andrew James Reeday as a director on 2022-01-26

View Document

08/04/228 April 2022 Appointment of Mr Guy Hellinx as a director on 2022-01-26

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

14/10/2114 October 2021 Registered office address changed from Hornbeam House Bidwell Road Rackheath Norwich Norfolk NR13 6PT to Hanger 2 Scottow Enterprise Park Lamas Road, Badersfield Norwich Norfolk NR10 5FB on 2021-10-14

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / EUROPA AIRCRAFT (2004) LTD / 22/07/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / EUROPA AIRCRAFT (2004) LTD / 21/02/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GOODWIN / 21/02/2019

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STANBRIDGE / 31/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID STANBRIDGE / 02/01/2018

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STANBRIDGE / 31/01/2017

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

09/06/149 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY TONICHA STANBRIDGE

View Document

26/07/1226 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR KAREN WARD

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED DAVID IAN STANBRIDGE

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 30 DOVE WAY KIRKBY MILLS INDUSTRIAL ESTATE KIRKBYMOORSIDE YORK NORTH YORKSHIRE YO62 6QR

View Document

22/10/0822 October 2008 SECRETARY APPOINTED TONICHA LOUISA STANBRIDGE

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY SIMON COOPER

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BEWLEY

View Document

24/09/0824 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 9 PARKFIELD STILLINGTON YORK YO6 1JR

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 02/03/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/04/913 April 1991 AUDITOR'S RESIGNATION

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 02/03/90; NO CHANGE OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/12/862 December 1986 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

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