Advanced company searchLink opens in new window

AVISA AVIATION SAFETY SYSTEMS LIMITED

Company number 05030472

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)
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 DS01 Application to strike the company off the register
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 May 2022 MR04 Satisfaction of charge 1 in full
16 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 15 April 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
13 Dec 2017 TM02 Termination of appointment of Canute Secretaries Limited as a secretary on 15 November 2017
13 Dec 2017 AP04 Appointment of Onesimus Limited as a secretary on 15 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 PSC01 Notification of Carl Christian Eyde Pentz Moeller as a person with significant control on 6 April 2016
31 May 2017 TM01 Termination of appointment of Philip Stuckle as a director on 12 May 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Sep 2016 AP01 Appointment of Mr Philip Stuckle as a director on 8 March 2016
12 Sep 2016 AD01 Registered office address changed from 17-18 Aylesbury Street London EC1R 0DB to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 12 September 2016
12 Sep 2016 TM01 Termination of appointment of Michelle Jeanette Heiberg as a director on 8 March 2016
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 20.2