Advanced company searchLink opens in new window

AVANTUS AEROSPACE LIMITED

Company number 07517842

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 Mar 2019 MR01 Registration of charge 075178420007, created on 7 March 2019
25 Feb 2019 AP01 Appointment of Mr Christopher Eric Smith as a director on 14 February 2019
25 Feb 2019 AP01 Appointment of Mr Heath Denis Batwell as a director on 14 February 2019
22 Feb 2019 TM01 Termination of appointment of Howard Fraser Kimberley as a director on 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
05 Feb 2018 PSC02 Notification of Shimtech Industries Holdco2 Limited as a person with significant control on 29 November 2017
05 Feb 2018 PSC07 Cessation of Shimtech Industries Midco Limited as a person with significant control on 29 November 2017
12 Dec 2017 AA Full accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
26 Sep 2016 AA Full accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • USD 3,946,120
21 Dec 2015 AA Full accounts made up to 31 March 2015
15 Oct 2015 MR04 Satisfaction of charge 2 in full
06 Oct 2015 MR01 Registration of charge 075178420006, created on 6 October 2015
17 Jun 2015 TM01 Termination of appointment of Clive John Snowdon as a director on 27 May 2015
02 Jun 2015 MR01 Registration of charge 075178420005, created on 28 May 2015
17 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • USD 3,946,120
23 Dec 2014 AA Full accounts made up to 31 March 2014
30 Apr 2014 MR01 Registration of charge 075178420004
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • USD 3,946,120
31 Jul 2013 AA Full accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
08 Nov 2012 AA Full accounts made up to 31 March 2012
30 May 2012 TM01 Termination of appointment of Adrian Willetts as a director