Advanced company searchLink opens in new window

AIKMO AVIATION & MARINE LTD

Company number 11310581

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)
10 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
26 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
26 Apr 2023 AD01 Registered office address changed from C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ England to Longmires 200a Stockport Road Timperley Altrincham WA15 7UA on 26 April 2023
21 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Sep 2022 AP01 Appointment of Mrs Shneen Stevenson as a director on 16 September 2022
26 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
26 Apr 2022 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ on 26 April 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
10 Jun 2020 CS01 Confirmation statement made on 15 April 2020 with updates
28 May 2020 PSC04 Change of details for Mrs Teresa May O'sullivan as a person with significant control on 5 March 2020
28 May 2020 PSC04 Change of details for Dr Kevin Miceal O'sullivan as a person with significant control on 5 March 2020
28 May 2020 CH01 Director's details changed for Dr Kevin Miceal O'sullivan on 5 March 2020
28 May 2020 AD01 Registered office address changed from Leeward House Fitzroy Road Exeter EX1 3LJ England to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 28 May 2020
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Aug 2019 PSC04 Change of details for Mr Kevin Miceal O'sullivan as a person with significant control on 8 May 2019
15 Aug 2019 PSC04 Change of details for Mrs Teresa May O'sullivan as a person with significant control on 8 May 2019
08 May 2019 AD01 Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England to Leeward House Fitzroy Road Exeter EX1 3LJ on 8 May 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
09 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
16 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-16
  • GBP 100