AVIATION VALUES LTD

Company Documents

DateDescription
25/11/2425 November 2024 Director's details changed for Mr Richard Rivlin on 2024-11-22

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin Brian Durber as a director on 2024-05-31

View Document

23/03/2423 March 2024 Termination of appointment of Toby Parker as a secretary on 2023-12-31

View Document

23/03/2423 March 2024 Termination of appointment of Toby James Carson Parker as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

12/07/2312 July 2023 Change of share class name or designation

View Document

12/07/2312 July 2023 Sub-division of shares on 2023-05-02

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of Adrianos Dimitrios Odysseas Economakis as a director on 2023-06-12

View Document

09/06/239 June 2023 Notification of Richard Rivlin as a person with significant control on 2023-05-02

View Document

09/06/239 June 2023 Cessation of Vesselsvalue Limited as a person with significant control on 2023-05-02

View Document

05/05/235 May 2023 Registration of charge 137325660001, created on 2023-05-02

View Document

03/05/233 May 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

24/04/2324 April 2023 Appointment of Mr Toby James Carson Parker as a director on 2023-04-21

View Document

24/04/2324 April 2023 Registered office address changed from 1 Cypress Court Cothey Way Ryde Isle of Wight PO33 1QT United Kingdom to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on 2023-04-24

View Document

21/04/2321 April 2023 Appointment of Mr Adrianos Dimitrios Odysseas Economakis as a director on 2023-04-20

View Document

21/04/2321 April 2023 Appointment of Mr Benjamin Brian Durber as a director on 2023-04-20

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

09/11/219 November 2021 Appointment of Mr Toby Parker as a secretary on 2021-11-09

View Document

09/11/219 November 2021 Incorporation

View Document

09/11/219 November 2021 Termination of appointment of Karen Rivlin as a secretary on 2021-11-09

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