AVIOENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-07-31

View Document

17/10/2417 October 2024 Director's details changed for Ciro Prezioso on 2024-07-31

View Document

17/10/2417 October 2024 Secretary's details changed for Anne Prezioso on 2024-07-31

View Document

17/10/2417 October 2024 Change of details for Mr Ciro Prezioso as a person with significant control on 2024-07-31

View Document

17/10/2417 October 2024 Change of details for Mrs Anne Prezioso as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024 Registered office address changed to PO Box 4385, 05170637 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-12

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/03/2330 March 2023 Director's details changed for Ciro Prezioso on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mr Ciro Prezioso as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mrs Anne Prezioso as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Secretary's details changed for Anne Prezioso on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to 85 Great Portland Street London W1W 7LT on 2023-03-30

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNE PREZIOSO / 25/11/2020

View Document

25/11/2025 November 2020 SECRETARY'S CHANGE OF PARTICULARS / ANNE PREZIOSO / 25/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR CIRO PREZIOSO / 25/11/2020

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED ENGLAND

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / CIRO PREZIOSO / 25/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CIRO PREZIOSO / 31/01/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNE PREZIOSO / 31/01/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR CIRO PREZIOSO / 09/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNE PREZIOSO / 25/04/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR CIRO PREZIOSO / 25/04/2017

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM THE LAURELS ST. MARY STREET ILKESTON DERBYSHIRE DE7 8BQ

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE PREZIOSO / 09/07/2012

View Document

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 2

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CIRO PREZIOSO / 05/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 110 BELPER ROAD STANLEY COMMON, ILKESTON DERBYSHIRE DE7 6FQ

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/12/0916 December 2009 DISS40 (DISS40(SOAD))

View Document

15/12/0915 December 2009 05/07/09 NO CHANGES

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/07/06; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 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