Advanced company searchLink opens in new window

AVIA SOLUTIONS LIMITED

Company number 04154373

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
26 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
18 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 AD01 Registered office address changed from Links 2 Links Business Centre Old Woking Road Old Woking Surrey GU22 8BF to Suite C1 (B5) Fairoaks Airport Chobham Surrey GU24 8HU on 23 March 2022
16 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
01 Mar 2019 AA Full accounts made up to 31 May 2018
16 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
04 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 May 2018
04 Jun 2018 PSC07 Cessation of Ige Usa Investments as a person with significant control on 31 May 2018
04 Jun 2018 PSC02 Notification of Carnegie-Edison Infrastructure (Holdings) Ltd as a person with significant control on 31 May 2018
04 Jun 2018 TM01 Termination of appointment of Christopher Damianos as a director on 24 May 2018
04 Jun 2018 TM01 Termination of appointment of Christophe Pierre Marie Phillippe Bernardini as a director on 24 May 2018
04 Jun 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 31 May 2018
30 May 2018 SH20 Statement by Directors
30 May 2018 SH19 Statement of capital on 30 May 2018
  • GBP 28.7118
30 May 2018 CAP-SS Solvency Statement dated 29/05/18
30 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 29/05/2018