Advanced company searchLink opens in new window

AVIATION INFO TECH LIMITED

Company number 05146470

Filter by category

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with updates
03 Jul 2023 TM01 Termination of appointment of Robin William Chandler as a director on 1 July 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
29 Apr 2016 AD01 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 29 April 2016
15 Apr 2016 AD01 Registered office address changed from 22 Signet Court Cambridge CB5 8LA to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 15 April 2016
05 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
02 Dec 2014 AP01 Appointment of Mrs Patricia Magill as a director on 1 December 2014
01 Dec 2014 TM02 Termination of appointment of Marilyn Sharp as a secretary on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Marilyn Sharp as a director on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of John Andrew Stobbie as a director on 1 December 2014