SRP AVIATION ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Total exemption full accounts made up to 2024-10-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/06/201 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
12/12/1912 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RYAN PATTON / 12/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CESSATION OF SCOTT RYAN PATTON AS A PSC |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE RACHEL PATTON |
13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RYAN PATTON |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/07/1624 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
13/01/1613 January 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/08/1525 August 2015 | DIRECTOR APPOINTED ELAINE RACHEL PATTON |
19/07/1519 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
19/12/1419 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
10/01/1410 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
06/01/136 January 2013 | REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 5 SPOONBILL CLOSE REST BAY PORTHCAWL MID GLAMORGAN CF36 3UR UNITED KINGDOM |
06/01/136 January 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
10/01/1210 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
31/07/1131 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
09/01/119 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
02/07/102 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RYAN PATTON / 01/10/2009 |
05/01/105 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
06/05/096 May 2009 | 31/10/08 TOTAL EXEMPTION FULL |
31/12/0831 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | PREVSHO FROM 31/12/2007 TO 31/10/2007 |
25/04/0825 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 2 TY CANOL NOTTAGE PORTHCAWL GLAMORGAN CF36 3SY |
11/03/0811 March 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | SECRETARY RESIGNED |
18/12/0618 December 2006 | NEW SECRETARY APPOINTED |
04/12/064 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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