Advanced company searchLink opens in new window

HYBRID AIR VEHICLES LIMITED

Company number 06270723

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)
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 2,090.82
06 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new a ord share of £2 nom value 30/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 3 August 2011
  • GBP 1,396.88
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1,516.32
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1,435.72
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1,390.38
08 Jul 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
19 May 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 1,354.43
11 May 2011 AP01 Appointment of Mr Stephen James Mcglennan as a director
20 Apr 2011 AA Full accounts made up to 30 November 2010
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,334.70
07 Apr 2011 TM01 Termination of appointment of Roderick Sinclair as a director
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,354.43
06 Apr 2011 AP01 Appointment of Mr Michael Durham as a director
25 Jan 2011 AP01 Appointment of Mr Andrew Hiscock as a director
19 Oct 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 30 September 2010
18 Oct 2010 CH01 Director's details changed for Mr Gary Elliott on 18 October 2010
14 Oct 2010 AA Total exemption full accounts made up to 30 November 2009
20 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr Roderick John Sinclair on 1 October 2009
13 Jul 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 1 October 2009
13 Jul 2010 CH01 Director's details changed for William Jonathan Richard Pennefather on 1 October 2009
09 Jul 2010 SH01 Statement of capital following an allotment of shares on 4 June 2010
  • GBP 128,362
24 Jun 2010 AP01 Appointment of Mr Prodaman Kumar Sarwal as a director