- Company Overview for AVIATION REQUIREMENTS LTD (04693216)
- Filing history for AVIATION REQUIREMENTS LTD (04693216)
- People for AVIATION REQUIREMENTS LTD (04693216)
- More for AVIATION REQUIREMENTS LTD (04693216)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
09 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
04 Jan 2022 | CH01 | Director's details changed for Mr Daniel John Denham on 4 January 2022 | |
07 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
11 Mar 2021 | CH01 | Director's details changed for Mr Jason Peter Becker on 11 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mr. Stephen Edward Leggett as a person with significant control on 11 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mr. Stephen Edward Leggett on 11 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mrs Heather Ann Gane as a person with significant control on 11 March 2021 | |
11 Mar 2021 | CH03 | Secretary's details changed for Mrs Heather Ann Gane on 11 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mrs Heather Ann Gane on 11 March 2021 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Suite 2 York House Coldharbour Business Park Sherbourne Dorset DT9 4JW England to Suite 2 York House Coldharbour Business Park Sherborne Dorset DT9 4JW on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 33 Spa Road Weymouth Dorset DT3 5EP to Suite 2 York House Coldharbour Business Park Sherbourne Dorset DT9 4JW on 19 November 2019 | |
01 Apr 2019 | AP01 | Appointment of Miss Sarah Elizabeth Hunwicks as a director on 1 April 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Daniel John Denham as a director on 24 April 2017 |