Advanced company searchLink opens in new window

GRAVITILAB AEROSPACE SERVICES LIMITED

Company number 11301994

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)
14 Feb 2022 TM01 Termination of appointment of Adam William Oxbury as a director on 31 January 2022
24 Jan 2022 PSC01 Notification of James Henry Kilpatrick as a person with significant control on 22 November 2021
24 Jan 2022 PSC07 Cessation of Benjamin Paul Jarvis as a person with significant control on 3 November 2021
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 240.98
24 Oct 2021 SH06 Cancellation of shares. Statement of capital on 12 October 2021
  • GBP 190.98
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 240.98
27 Aug 2021 AA Micro company accounts made up to 30 April 2021
24 Aug 2021 TM01 Termination of appointment of Benjamin Paul Jarvis as a director on 6 August 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 3 April 2021
  • GBP 219.43
16 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 211.48
14 Dec 2020 AP01 Appointment of Rob Adlard as a director on 10 December 2020
19 Nov 2020 AA Micro company accounts made up to 30 April 2020
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 197
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 183.6
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Oct 2019 SH02 Sub-division of shares on 22 August 2019
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 162
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 162
07 Oct 2019 AP04 Appointment of Afp Services Limited as a secretary on 25 September 2019
07 Oct 2019 AP01 Appointment of Mr Adam William Oxbury as a director on 2 September 2019
30 Aug 2019 AD01 Registered office address changed from Willowmead Nugents Park Hatch End Pinner Middlesex HA5 4RA United Kingdom to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 30 August 2019
23 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 April 2019
  • GBP 124
23 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2019
  • GBP 112