AVISA AVIATION SAFETY SYSTEMS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

15/04/1915 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY CANUTE SECRETARIES LIMITED

View Document

13/12/1713 December 2017 CORPORATE SECRETARY APPOINTED ONESIMUS LIMITED

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL CHRISTIAN EYDE PENTZ MOELLER

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP STUCKLE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 DIRECTOR APPOINTED MR PHILIP STUCKLE

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HEIBERG

View Document

13/04/1613 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 12/04/14 NO CHANGES

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GOATCHER

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 12/04/13 NO CHANGES

View Document

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

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 CORPORATE SECRETARY APPOINTED CANUTE SECRETARIES LIMITED

View Document

01/08/111 August 2011 DIRECTOR APPOINTED CARL CHRISTIAN EYDE PENTZ MOELLER

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN KOECHLI

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIS

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM ARCHER HOUSE BRITLAND NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MICHELLE JEANETTE HEIBERG

View Document

14/04/1114 April 2011 ADOPT ARTICLES 18/11/2010

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN KOECHLI / 01/01/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR LUNDRIGAN TRUEMAN DAVIS / 01/01/2011

View Document

24/03/1124 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/108 November 2010 DIRECTOR APPOINTED ARTHUR LUNDRIGAN TRUEMAN DAVIS

View Document

08/11/108 November 2010 DIRECTOR APPOINTED SEBASTIEN KOECHLI

View Document

08/11/108 November 2010 ARTICLES OF ASSOCIATION

View Document

08/11/108 November 2010 ALTER ARTICLES 29/10/2010

View Document

08/11/108 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/103 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 20.2

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN GOATCHER

View Document

02/11/102 November 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY HELEN GOATCHER

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

17/02/1017 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN CLARE GOATCHER / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLARE GOATCHER / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MARK GOATCHER / 01/10/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/03/0821 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM DOMINIC HILL ASSOCIATES LIMITED ARCHER HOUSE, BRITLAND NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN GOATCHER / 25/02/2008

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GOATCHER / 25/02/2008

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN GOATCHER / 25/02/2008

View Document

21/05/0721 May 2007 £ NC 3000/4000 31/03/0

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/02/0523 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 COMPANY NAME CHANGED NORTHBOURNE TWENTY FOUR LIMITED CERTIFICATE ISSUED ON 19/10/04

View Document

30/01/0430 January 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