CUTTING EDGE AVIATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-18 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 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

15/08/1615 August 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

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1314 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM

View Document

22/07/1322 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DELVERINE MAJORIE CUTTING / 16/11/2009

View Document

26/09/1226 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN CUTTING / 20/11/2010

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

26/08/1126 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN CUTTING / 16/11/2009

View Document

21/09/1021 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN CUTTING / 08/01/2010

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN CUTTING / 16/11/2009

View Document

13/07/0913 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

27/04/0727 April 2007 COMPANY NAME CHANGED SPRO40 LIMITED CERTIFICATE ISSUED ON 27/04/07

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 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