SINGLE SOURCE AVIATION LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES MK11 1BN ENGLAND

View Document

20/03/2020 March 2020 Registered office address changed from , the Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, MK11 1BN, England to 8 the Office Celina Close Bletchley Milton Keynes MK2 3LT on 2020-03-20

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 8 THE OFFICE CELINA CLOSE BLETCHLEY MILTON KEYNES MK2 3LT ENGLAND

View Document

17/03/2017 March 2020 Registered office address changed from , 8 the Office Celina Close, Bletchley, Milton Keynes, MK2 3LT, England to 8 the Office Celina Close Bletchley Milton Keynes MK2 3LT on 2020-03-17

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 Registered office address changed from , 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF to 8 the Office Celina Close Bletchley Milton Keynes MK2 3LT on 2020-02-26

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 4TH FLOOR PARK GATE 161-163 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SLATTER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY WILLIAM SHAH / 17/10/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR WESLEY WILLIAM SHAH / 17/10/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/12/157 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/10/1418 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WRIGHT

View Document

25/09/1425 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 75189

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PARFITT

View Document

29/07/1429 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 75100

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR MARK DERYK WILLIAM SLATTER

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR WESLEY WILLIAM SHAH

View Document

23/05/1423 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

16/07/1316 July 2013 Registered office address changed from , 169 Preston Road, Brighton, BN1 6AG, United Kingdom on 2013-07-16

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 169 PRESTON ROAD BRIGHTON BN1 6AG UNITED KINGDOM

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1212 November 2012 COMPANY NAME CHANGED RADSCO AVIATION LIMITED CERTIFICATE ISSUED ON 12/11/12

View Document

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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