Advanced company searchLink opens in new window

MEL AVIATION COMPONENTS LIMITED

Company number 08488525

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)
03 Dec 2019 CH01 Director's details changed for Mr Neil James Ackroyd on 17 October 2019
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
11 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
12 Mar 2018 CH01 Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018
12 Mar 2018 CH01 Director's details changed for Mr Gary Walter Harvey on 27 February 2018
12 Mar 2018 CH01 Director's details changed for Mr Nicholas Francis Smith on 27 February 2018
12 Mar 2018 PSC04 Change of details for Mr Nicholas Francis Smith as a person with significant control on 27 February 2018
12 Mar 2018 PSC04 Change of details for Mr Gary Walter Harvey as a person with significant control on 27 February 2018
09 Aug 2017 AP03 Appointment of Mr Roger William Blyth Argent as a secretary on 8 August 2017
09 Aug 2017 TM02 Termination of appointment of John Keith Bedford as a secretary on 8 August 2017
21 Jun 2017 MR01 Registration of charge 084885250002, created on 21 June 2017
12 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Mar 2017 CH01 Director's details changed
02 Mar 2017 CH01 Director's details changed for Mr Nicholas Francis Smith on 10 May 2016
02 Mar 2017 CH01 Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016
02 Mar 2017 AP01 Appointment of Mr Neil Ackroyd as a director on 28 November 2016
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
05 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 200
11 Oct 2016 TM01 Termination of appointment of Joanne Lesley Smith as a director on 1 September 2016
02 Jun 2016 MR01 Registration of charge 084885250001, created on 19 May 2016
06 May 2016 AA Total exemption small company accounts made up to 31 October 2015