- Company Overview for AVENIUM ENGINEERING LTD (09931295)
- Filing history for AVENIUM ENGINEERING LTD (09931295)
- People for AVENIUM ENGINEERING LTD (09931295)
- Charges for AVENIUM ENGINEERING LTD (09931295)
- More for AVENIUM ENGINEERING LTD (09931295)
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) |
---|---|---|---|
02 Apr 2019 | PSC04 | Change of details for Mrs Kelly Marie Hynes as a person with significant control on 1 April 2019 | |
02 Apr 2019 | PSC04 | Change of details for Mr John Gregory Hynes as a person with significant control on 1 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr John Gregory Hynes on 1 April 2019 | |
30 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | PSC07 | Cessation of Rachel Styan as a person with significant control on 31 January 2019 | |
27 Mar 2019 | PSC07 | Cessation of Michael Stephen Styan as a person with significant control on 31 January 2019 | |
21 Mar 2019 | AP03 | Appointment of Mrs Kelly Hynes as a secretary on 21 March 2019 | |
14 Mar 2019 | MR01 | Registration of charge 099312950003, created on 14 March 2019 | |
31 Jan 2019 | MR01 | Registration of charge 099312950002, created on 25 January 2019 | |
30 Jan 2019 | PSC02 | Notification of Aviac Engineering Limited as a person with significant control on 22 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Michael Stephen Styan as a director on 22 January 2019 | |
18 Jan 2019 | MR01 | Registration of charge 099312950001, created on 18 January 2019 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Michael Stephen Styan on 6 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
29 Jun 2018 | PSC04 | Change of details for Mr John Gregory Hynes as a person with significant control on 30 June 2017 | |
29 Jun 2018 | PSC01 | Notification of Rachel Styan as a person with significant control on 30 June 2017 | |
29 Jun 2018 | PSC04 | Change of details for Mr Michael Stephen Styan as a person with significant control on 30 June 2017 | |
29 Jun 2018 | PSC01 | Notification of Kelly Hynes as a person with significant control on 30 June 2017 | |
16 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 May 2018 | AD01 | Registered office address changed from Plenary Bv House Queens Square Middlesbrough North Yorkshire TS2 1PA England to 3a Bowes Road Business Park Middlesbrough North Yorkshire TS2 1LU on 1 May 2018 | |
14 Jul 2017 | CH01 | Director's details changed for Mr John Gregory Hynes on 14 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
29 Jun 2017 | AD01 | Registered office address changed from Albert Office Bv Plenary House Queens Square Middlesbrough North Yorkshire TS2 1PA England to Plenary Bv House Queens Square Middlesbrough North Yorkshire TS2 1PA on 29 June 2017 | |
18 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates |